LINK UP LONDON C.I.C.
Company Documents
Date | Description |
---|---|
21/05/2521 May 2025 | Resolutions |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
21/06/2421 June 2024 | Confirmation statement made on 2024-06-07 with no updates |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-06-30 |
31/10/2331 October 2023 | Notification of Kim Perlow as a person with significant control on 2018-06-26 |
31/10/2331 October 2023 | Withdrawal of a person with significant control statement on 2023-10-31 |
31/10/2331 October 2023 | Notification of Susan Sturgis Cummings as a person with significant control on 2022-06-07 |
31/10/2331 October 2023 | Notification of Christina Best as a person with significant control on 2022-10-18 |
31/10/2331 October 2023 | Notification of Richard Stuart Dabb as a person with significant control on 2022-10-18 |
31/10/2331 October 2023 | Notification of Nancy Saichin as a person with significant control on 2019-02-06 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-06-30 |
28/10/2228 October 2022 | Appointment of Ms Christina Ruth Best as a director on 2022-10-18 |
27/10/2227 October 2022 | Appointment of Mr Richard Stuart Dabb as a director on 2022-10-18 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Confirmation statement made on 2021-06-16 with no updates |
08/06/218 June 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
31/03/2031 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY SAICHIN / 31/03/2020 |
19/03/2019 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
12/07/1912 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 545A FULHAM ROAD LONDON SW6 5UA |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NANCY SAICHIN / 04/03/2019 |
19/02/1919 February 2019 | DIRECTOR APPOINTED MRS NANCY SAICHIN |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR AARON PATRICK BARBOUR / 01/08/2018 |
08/10/188 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / KIM PERLOW / 03/10/2018 |
26/06/1826 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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