LINK THEORY (UK) LTD

Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

20/03/2520 March 2025 Change of details for Fast Retailing Co Ltd as a person with significant control on 2016-08-01

View Document

18/03/2518 March 2025 Director's details changed for Mr Kazumi Yanai on 2025-02-19

View Document

09/01/259 January 2025 Full accounts made up to 2024-08-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

03/02/243 February 2024 Full accounts made up to 2023-08-31

View Document

03/08/233 August 2023 Full accounts made up to 2022-08-31

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

09/05/229 May 2022 Confirmation statement made on 2022-03-13 with no updates

View Document

04/05/224 May 2022 Registered office address changed from 1 Marylebone High Street London W1U 4LZ England to 4th Floor 103-113 Regent Street London W1B 4HL on 2022-05-04

View Document

01/10/211 October 2021 Full accounts made up to 2020-08-31

View Document

29/01/2129 January 2021 REGISTERED OFFICE CHANGED ON 29/01/2021 FROM 114-116 MARYLEBONE LANE, LONDON W1U 2HH UNITED KINGDOM

View Document

07/09/207 September 2020 FULL ACCOUNTS MADE UP TO 31/08/19

View Document

19/03/2019 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

27/06/1927 June 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

06/04/196 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 05/04/2019

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

01/04/191 April 2019 DIRECTOR APPOINTED MR DINESH TANDON

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW ROSEN

View Document

23/07/1823 July 2018 AUDITOR'S RESIGNATION

View Document

18/06/1818 June 2018 AUDITOR'S RESIGNATION

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

23/02/1823 February 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COMPANY SECRETARIES LIMITED / 16/08/2017

View Document

26/06/1726 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

28/10/1628 October 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

13/08/1613 August 2016 DISS40 (DISS40(SOAD))

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

15/03/1615 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

29/05/1529 May 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

28/05/1528 May 2015 REGISTERED OFFICE CHANGED ON 28/05/2015 FROM 7 WESTBOURNE GROVE MEWS NOTTING HILL LONDON W11 2RU

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR IVO VLIEGEN

View Document

16/03/1516 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

02/07/142 July 2014 DIRECTOR APPOINTED MR KAZUMI YANAI

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR NOBUO DOMAE

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR YORAM ARIEVEN

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR IVO JAAK SYLVAIN VLIEGEN

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 31/08/13

View Document

17/03/1417 March 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 31/08/12

View Document

13/03/1313 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/06/1221 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

10/05/1210 May 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR CHIKARA SASAKI

View Document

28/06/1128 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

15/03/1115 March 2011 PREVEXT FROM 30/06/2010 TO 31/08/2010

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR HIDETSUGU ONISHI

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHULZ

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR GARY GODFREY

View Document

06/05/106 May 2010 DIRECTOR APPOINTED NOBUO DOMAE

View Document

16/03/1016 March 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN SCHULZ / 16/02/2010

View Document

17/12/0917 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

13/11/0913 November 2009 REGISTERED OFFICE CHANGED ON 13/11/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS

View Document

22/05/0922 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS; AMEND

View Document

16/04/0916 April 2009 APPOINTMENT TERMINATED DIRECTOR ASHLEY POTTER

View Document

17/03/0917 March 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/06/0813 June 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/089 January 2008 DIRECTOR RESIGNED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

21/05/0721 May 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

08/08/068 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 30/06/07

View Document

16/03/0616 March 2006 S366A DISP HOLDING AGM 13/03/06

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AUTOMATICADMIN LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company