LINKS GLOBAL TECH LTD

Company Documents

DateDescription
10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

10/02/2210 February 2022 Voluntary strike-off action has been suspended

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

14/01/2214 January 2022 Application to strike the company off the register

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-15 with updates

View Document

11/01/2211 January 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

15/06/2115 June 2021 Change of details for Mr Daniel David Puttick as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Registered office address changed from Caron House, Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to First Floor Thorens House Cardiff Gate Business Park Cardiff CF23 8RP on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Miss Tiffany Charlotte Briggs on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Paul Northey on 2021-06-15

View Document

15/06/2115 June 2021 Director's details changed for Mr Daniel David Puttick on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Miss Tiffany Charlotte Briggs as a person with significant control on 2021-06-15

View Document

15/06/2115 June 2021 Change of details for Mr Paul Northey as a person with significant control on 2021-06-15

View Document

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 23/12/20 STATEMENT OF CAPITAL GBP 300

View Document

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 15/12/20, NO UPDATES

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM 37 WARREN STREET LONDON W1T 6AD UNITED KINGDOM

View Document

22/04/2022 April 2020 REGISTERED OFFICE CHANGED ON 22/04/2020 FROM CARON HOUSE OAK TREE COURT, MULBERRY DRIVE CARDIFF GATE BUSINESS PARK CARDIFF CF23 8RS WALES

View Document

16/12/1916 December 2019 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