LINK UP LONDON C.I.C.

Company Documents

DateDescription
21/05/2521 May 2025 Resolutions

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

31/10/2331 October 2023 Notification of Kim Perlow as a person with significant control on 2018-06-26

View Document

31/10/2331 October 2023 Withdrawal of a person with significant control statement on 2023-10-31

View Document

31/10/2331 October 2023 Notification of Susan Sturgis Cummings as a person with significant control on 2022-06-07

View Document

31/10/2331 October 2023 Notification of Christina Best as a person with significant control on 2022-10-18

View Document

31/10/2331 October 2023 Notification of Richard Stuart Dabb as a person with significant control on 2022-10-18

View Document

31/10/2331 October 2023 Notification of Nancy Saichin as a person with significant control on 2019-02-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

28/10/2228 October 2022 Appointment of Ms Christina Ruth Best as a director on 2022-10-18

View Document

27/10/2227 October 2022 Appointment of Mr Richard Stuart Dabb as a director on 2022-10-18

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

08/06/218 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY SAICHIN / 31/03/2020

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 545A FULHAM ROAD LONDON SW6 5UA

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY SAICHIN / 04/03/2019

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MRS NANCY SAICHIN

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PATRICK BARBOUR / 01/08/2018

View Document

08/10/188 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / KIM PERLOW / 03/10/2018

View Document

26/06/1826 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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