LINKWAY FINANCIAL COMMUNICATIONS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/01/2530 January 2025 | Confirmation statement made on 2025-01-27 with updates |
06/01/256 January 2025 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
23/02/2423 February 2024 | Confirmation statement made on 2024-01-27 with updates |
26/01/2426 January 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-04-30 |
02/03/232 March 2023 | Confirmation statement made on 2023-01-27 with updates |
24/02/2324 February 2023 | Change of details for Mr Paul Francis Allen as a person with significant control on 2023-02-01 |
24/02/2324 February 2023 | Director's details changed for Mr David George Ray on 2023-02-01 |
24/02/2324 February 2023 | Director's details changed for Paul Francis Allen on 2023-02-01 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
14/02/2214 February 2022 | Change of details for Kgjg Investments Limited as a person with significant control on 2021-07-01 |
14/02/2214 February 2022 | Confirmation statement made on 2022-01-27 with no updates |
28/05/2128 May 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
05/03/215 March 2021 | CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES |
13/02/2013 February 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
27/01/2027 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
22/02/1922 February 2019 | CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES |
13/02/1913 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES |
23/02/1823 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
15/11/1715 November 2017 | REGISTERED OFFICE CHANGED ON 15/11/2017 FROM YEW TREE COTTAGE BOYTON END THAXTED DUNMOW ESSEX CM6 2RD ENGLAND |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
15/02/1715 February 2017 | REGISTERED OFFICE CHANGED ON 15/02/2017 FROM SUITE 6,7,&,8 THE OLD BANK CHAMBERS 291 HIGH STREET EPPING ESSEX CM16 2RD |
15/02/1715 February 2017 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES |
06/01/176 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
15/02/1615 February 2016 | Annual return made up to 27 January 2016 with full list of shareholders |
28/01/1628 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
20/02/1520 February 2015 | Annual return made up to 27 January 2015 with full list of shareholders |
29/01/1529 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
12/03/1412 March 2014 | Annual return made up to 27 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
11/04/1311 April 2013 | Annual return made up to 27 January 2013 with full list of shareholders |
11/04/1311 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ALLEN / 01/01/2013 |
03/01/133 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
30/04/1230 April 2012 | Annual accounts for year ending 30 Apr 2012 |
14/03/1214 March 2012 | Annual return made up to 27 January 2012 with full list of shareholders |
13/03/1213 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / BRENDON GEORGE WILSON / 01/02/2011 |
13/03/1213 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / BRENDON GEORGE WILSON / 01/02/2011 |
24/11/1124 November 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
26/08/1126 August 2011 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM FABER HOUSE 94 WALLIS ROAD HACKNEY LONDON E9 5LN ENGLAND |
28/05/1128 May 2011 | DISS40 (DISS40(SOAD)) |
26/05/1126 May 2011 | Annual return made up to 27 January 2011 with full list of shareholders |
24/05/1124 May 2011 | FIRST GAZETTE |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
24/03/1024 March 2010 | Annual return made up to 27 January 2010 with full list of shareholders |
24/03/1024 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ALLEN / 01/10/2009 |
10/11/0910 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
22/04/0922 April 2009 | RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS |
26/03/0926 March 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/03/097 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
09/02/099 February 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
16/12/0816 December 2008 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 5-8 HELMET ROW LONDON EC1V 3QS ENGLAND |
08/08/088 August 2008 | Annual accounts small company total exemption made up to 30 April 2007 |
03/03/083 March 2008 | RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 5-8 VELVET ROW LONDON EC1V 3QS |
04/09/074 September 2007 | REGISTERED OFFICE CHANGED ON 04/09/07 FROM: GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF |
20/06/0720 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
17/02/0717 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
02/02/072 February 2007 | RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS |
18/04/0618 April 2006 | RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
22/02/0622 February 2006 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 5-8 HELMET ROW LONDON EC1V 3QJ |
22/02/0622 February 2006 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
31/01/0631 January 2006 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/11/052 November 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04 |
02/11/052 November 2005 | ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05 |
23/03/0523 March 2005 | RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | DIRECTOR RESIGNED |
07/03/057 March 2005 | DIRECTOR RESIGNED |
07/03/057 March 2005 | SECRETARY RESIGNED |
07/03/057 March 2005 | NEW SECRETARY APPOINTED |
27/10/0427 October 2004 | REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG |
02/09/042 September 2004 | NEW SECRETARY APPOINTED |
02/09/042 September 2004 | NEW DIRECTOR APPOINTED |
02/09/042 September 2004 | NEW DIRECTOR APPOINTED |
02/09/042 September 2004 | DIRECTOR RESIGNED |
01/06/041 June 2004 | NEW DIRECTOR APPOINTED |
20/05/0420 May 2004 | DIRECTOR RESIGNED |
20/05/0420 May 2004 | DIRECTOR RESIGNED |
20/05/0420 May 2004 | SECRETARY RESIGNED |
07/04/047 April 2004 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0423 March 2004 | SECRETARY RESIGNED |
23/03/0423 March 2004 | DIRECTOR RESIGNED |
12/03/0412 March 2004 | NEW SECRETARY APPOINTED |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
12/03/0412 March 2004 | RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS |
12/03/0412 March 2004 | NEW DIRECTOR APPOINTED |
10/03/0410 March 2004 | COMPANY NAME CHANGED C.C.P.- LINKWAY COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 10/03/04 |
11/02/0411 February 2004 | SECRETARY RESIGNED |
11/02/0411 February 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | NEW DIRECTOR APPOINTED |
11/02/0411 February 2004 | DIRECTOR RESIGNED |
27/01/0327 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINKWAY FINANCIAL COMMUNICATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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