LINKYTHINKS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Previous accounting period shortened from 2024-08-30 to 2024-08-29

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2024-06-28

View Document

29/04/2529 April 2025 Statement of capital following an allotment of shares on 2024-06-03

View Document

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

View Document

11/11/2411 November 2024 Registered office address changed from 19 Shay Lane Hale Barns Altrincham Cheshire WA15 8NZ England to Hale Barns House 329 Hale Road Hale Barns Altrincham WA15 8SS on 2024-11-11

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-10-10 with updates

View Document

08/08/248 August 2024 Director's details changed for Mr Alexander Rosenberg on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Daniel Michael Rosenberg on 2024-08-08

View Document

08/08/248 August 2024 Director's details changed for Mr Alexander Rosenberg on 2024-08-08

View Document

22/07/2422 July 2024 Appointment of Mr Jonathan Peter Sheridan Manning as a director on 2024-07-22

View Document

26/05/2426 May 2024 Total exemption full accounts made up to 2023-08-30

View Document

12/04/2412 April 2024 Withdrawal of a person with significant control statement on 2024-04-12

View Document

12/04/2412 April 2024 Notification of Daniel Rosenberg as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Notification of Alexander Rosenberg as a person with significant control on 2024-04-12

View Document

12/04/2412 April 2024 Change of details for Mr Daniel Michael Rosenberg as a person with significant control on 2024-04-12

View Document

11/04/2411 April 2024 Termination of appointment of Oliver Max Rosenberg as a director on 2024-04-11

View Document

07/03/247 March 2024 Appointment of Mr Federico Espinosa as a director on 2024-03-07

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-13 with no updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

11/08/2311 August 2023 Total exemption full accounts made up to 2022-08-30

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

26/10/2226 October 2022 Sub-division of shares on 2022-09-06

View Document

26/10/2226 October 2022 Second filing of Confirmation Statement dated 2022-10-13

View Document

25/10/2225 October 2022 Statement of capital following an allotment of shares on 2022-09-07

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-13 with updates

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with updates

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with updates

View Document

17/12/2117 December 2021 Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB England to 19 Shay Lane Hale Barns Altrincham Cheshire WA15 8NZ on 2021-12-17

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/05/2118 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

08/11/198 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

04/10/194 October 2019 DIRECTOR APPOINTED MR DANIEL MICHAEL ROSENBERG

View Document

04/10/194 October 2019 COMPANY NAME CHANGED ALEXANDER ROSENBERG LTD CERTIFICATE ISSUED ON 04/10/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

13/05/1913 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

15/05/1815 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

20/10/1720 October 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/09/1616 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1525 August 2015 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