LINKWAY FINANCIAL COMMUNICATIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-27 with updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/02/2423 February 2024 Confirmation statement made on 2024-01-27 with updates

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-01-27 with updates

View Document

24/02/2324 February 2023 Change of details for Mr Paul Francis Allen as a person with significant control on 2023-02-01

View Document

24/02/2324 February 2023 Director's details changed for Mr David George Ray on 2023-02-01

View Document

24/02/2324 February 2023 Director's details changed for Paul Francis Allen on 2023-02-01

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

14/02/2214 February 2022 Change of details for Kgjg Investments Limited as a person with significant control on 2021-07-01

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

28/05/2128 May 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

05/03/215 March 2021 CONFIRMATION STATEMENT MADE ON 27/01/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 27/01/20, NO UPDATES

View Document

13/02/2013 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

27/01/2027 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

13/02/1913 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

23/02/1823 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

15/11/1715 November 2017 REGISTERED OFFICE CHANGED ON 15/11/2017 FROM YEW TREE COTTAGE BOYTON END THAXTED DUNMOW ESSEX CM6 2RD ENGLAND

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

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

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

15/02/1615 February 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

11/04/1311 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ALLEN / 01/01/2013

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

14/03/1214 March 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / BRENDON GEORGE WILSON / 01/02/2011

View Document

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRENDON GEORGE WILSON / 01/02/2011

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/08/1126 August 2011 REGISTERED OFFICE CHANGED ON 26/08/2011 FROM FABER HOUSE 94 WALLIS ROAD HACKNEY LONDON E9 5LN ENGLAND

View Document

28/05/1128 May 2011 DISS40 (DISS40(SOAD))

View Document

26/05/1126 May 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

24/05/1124 May 2011 FIRST GAZETTE

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

24/03/1024 March 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANCIS ALLEN / 01/10/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

22/04/0922 April 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/03/097 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 5-8 HELMET ROW LONDON EC1V 3QS ENGLAND

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

03/03/083 March 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 REGISTERED OFFICE CHANGED ON 29/02/2008 FROM 5-8 VELVET ROW LONDON EC1V 3QS

View Document

04/09/074 September 2007 REGISTERED OFFICE CHANGED ON 04/09/07 FROM: GABLE HOUSE 239 REGENTS PARK ROAD FINCHLEY LONDON N3 3LF

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

17/02/0717 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 5-8 HELMET ROW LONDON EC1V 3QJ

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

02/11/052 November 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 30/04/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 DIRECTOR RESIGNED

View Document

07/03/057 March 2005 SECRETARY RESIGNED

View Document

07/03/057 March 2005 NEW SECRETARY APPOINTED

View Document

27/10/0427 October 2004 REGISTERED OFFICE CHANGED ON 27/10/04 FROM: 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 NEW DIRECTOR APPOINTED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

20/05/0420 May 2004 SECRETARY RESIGNED

View Document

07/04/047 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

12/03/0412 March 2004 NEW SECRETARY APPOINTED

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 COMPANY NAME CHANGED C.C.P.- LINKWAY COMMUNICATIONS L IMITED CERTIFICATE ISSUED ON 10/03/04

View Document

11/02/0411 February 2004 SECRETARY RESIGNED

View Document

11/02/0411 February 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 NEW DIRECTOR APPOINTED

View Document

11/02/0411 February 2004 DIRECTOR RESIGNED

View Document

27/01/0327 January 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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