LINKYTHINKS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/08/2529 August 2025 | Total exemption full accounts made up to 2024-08-31 |
| 30/05/2530 May 2025 | Previous accounting period shortened from 2024-08-30 to 2024-08-29 |
| 29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2024-06-03 |
| 29/04/2529 April 2025 | Statement of capital following an allotment of shares on 2024-06-28 |
| 30/01/2530 January 2025 | Confirmation statement made on 2025-01-30 with updates |
| 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 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-10-10 with updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 08/08/248 August 2024 | Director's details changed for Mr Daniel Michael Rosenberg on 2024-08-08 |
| 08/08/248 August 2024 | Director's details changed for Mr Alexander Rosenberg on 2024-08-08 |
| 08/08/248 August 2024 | Director's details changed for Mr Alexander Rosenberg on 2024-08-08 |
| 22/07/2422 July 2024 | Appointment of Mr Jonathan Peter Sheridan Manning as a director on 2024-07-22 |
| 26/05/2426 May 2024 | Total exemption full accounts made up to 2023-08-30 |
| 12/04/2412 April 2024 | Notification of Alexander Rosenberg as a person with significant control on 2024-04-12 |
| 12/04/2412 April 2024 | Notification of Daniel Rosenberg as a person with significant control on 2024-04-12 |
| 12/04/2412 April 2024 | Withdrawal of a person with significant control statement on 2024-04-12 |
| 12/04/2412 April 2024 | Change of details for Mr Daniel Michael Rosenberg as a person with significant control on 2024-04-12 |
| 11/04/2411 April 2024 | Termination of appointment of Oliver Max Rosenberg as a director on 2024-04-11 |
| 07/03/247 March 2024 | Appointment of Mr Federico Espinosa as a director on 2024-03-07 |
| 25/10/2325 October 2023 | Confirmation statement made on 2023-10-13 with no updates |
| 30/08/2330 August 2023 | Annual accounts for year ending 30 Aug 2023 |
| 11/08/2311 August 2023 | Total exemption full accounts made up to 2022-08-30 |
| 19/05/2319 May 2023 | Previous accounting period shortened from 2022-08-31 to 2022-08-30 |
| 26/10/2226 October 2022 | Second filing of Confirmation Statement dated 2022-10-13 |
| 26/10/2226 October 2022 | Sub-division of shares on 2022-09-06 |
| 25/10/2225 October 2022 | Statement of capital following an allotment of shares on 2022-09-07 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-13 with updates |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with updates |
| 28/09/2228 September 2022 | Confirmation statement made on 2022-09-28 with updates |
| 30/08/2230 August 2022 | Annual accounts for year ending 30 Aug 2022 |
| 19/05/2219 May 2022 | Total exemption full accounts made up to 2021-08-31 |
| 11/05/2211 May 2022 | Confirmation statement made on 2022-05-06 with updates |
| 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 |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 18/05/2118 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
| 14/02/2014 February 2020 | CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES |
| 08/11/198 November 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19 |
| 04/10/194 October 2019 | COMPANY NAME CHANGED ALEXANDER ROSENBERG LTD CERTIFICATE ISSUED ON 04/10/19 |
| 04/10/194 October 2019 | DIRECTOR APPOINTED MR DANIEL MICHAEL ROSENBERG |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 13/05/1913 May 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18 |
| 04/10/184 October 2018 | CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 15/05/1815 May 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17 |
| 20/10/1720 October 2017 | CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 16/09/1616 September 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16 |
| 12/09/1612 September 2016 | CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 25/08/1525 August 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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