LINKEDTRADE TECHNOLOGIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-12 with no updates

View Document

15/05/2515 May 2025 Change of details for Mr Lorenzo Andrea Vangelisti as a person with significant control on 2025-05-13

View Document

19/12/2419 December 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-12 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/09/2329 September 2023 Termination of appointment of Claudio Vangelisti as a director on 2023-09-27

View Document

29/09/2329 September 2023 Termination of appointment of Lorenzo Andrea Vangelisti as a director on 2023-09-27

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/12/2128 December 2021 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

15/06/2115 June 2021 Termination of appointment of Mikael Dominique Nils Mallion as a director on 2021-06-15

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-12 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 12/05/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 SECOND FILED SH01 - 31/01/20 STATEMENT OF CAPITAL EUR 880000

View Document

06/02/206 February 2020 COMPANY NAME CHANGED RIVERROCK TECHNOLOGY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/02/20

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL EUR 723000

View Document

31/01/2031 January 2020 31/01/20 STATEMENT OF CAPITAL EUR 880000

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/09/1911 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL MARIE RAOUL GERARD PERETIE / 01/01/2019

View Document

11/09/1911 September 2019 SECRETARY'S CHANGE OF PARTICULARS / MR OLIVER ALLAN / 01/01/2019

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM 3RD FLOOR, 15 WRIGHTS LANE LONDON W8 5SL

View Document

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

16/05/1816 May 2018 CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

06/10/176 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKAEL DOMINIQUE MALLION

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR NICOLAS VICTOR-EMMANUEL STANISLAS PRAT

View Document

10/05/1710 May 2017 DIRECTOR APPOINTED MR MIKAEL DOMINIQUE NILS MALLION

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY SONIA BHASIN-WOODS

View Document

28/01/1628 January 2016 SECRETARY APPOINTED MR OLIVER ALLAN

View Document

28/01/1628 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEL MARIE RAOUL GERARD PERETIE / 20/06/2015

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/10/1523 October 2015 SECRETARY APPOINTED MS SONIA BHASIN-WOODS

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, SECRETARY THROGMORTON SECRETARIES LLP

View Document

30/09/1530 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

02/09/152 September 2015 REGISTERED OFFICE CHANGED ON 02/09/2015 FROM 4TH FLOOR READING BRIDGE HOUSE GEORGE STREET READING RG1 8LS

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR SERGE MOULIN

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR MIHAI TANASOIU

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 APPOINTMENT TERMINATED, DIRECTOR FLORIAN LAHNSTEIN

View Document

24/12/1424 December 2014 CORPORATE SECRETARY APPOINTED THROGMORTON SECRETARIES LLP

View Document

11/09/1411 September 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

04/09/144 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/10/139 October 2013 CURRSHO FROM 31/08/2014 TO 31/03/2014

View Document

28/08/1328 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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