LINQK CORPORATION LIMITED

Company Documents

DateDescription
07/12/247 December 2024 Compulsory strike-off action has been suspended

View Document

07/12/247 December 2024 Compulsory strike-off action has been suspended

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024 First Gazette notice for compulsory strike-off

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

16/04/2416 April 2024 Compulsory strike-off action has been suspended

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

27/11/2327 November 2023 Termination of appointment of Transworld Corporate Services Limited as a secretary on 2023-11-01

View Document

27/11/2327 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

04/08/234 August 2023 Registered office address changed to PO Box 4385, 04963623 - Companies House Default Address, Cardiff, CF14 8LH on 2023-08-04

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-13 with no updates

View Document

31/12/2131 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CUMMINS / 01/03/2017

View Document

27/11/2027 November 2020 PSC'S CHANGE OF PARTICULARS / PORTCOM LIMITED / 01/09/2019

View Document

27/11/2027 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSWORLD CORPORATE SERVICES LIMITED / 01/06/2016

View Document

27/11/2027 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CUMMINS / 01/03/2017

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/12/1931 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 13/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

30/12/1830 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 13/11/18, NO UPDATES

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 31/03/17 UNAUDITED ABRIDGED

View Document

14/04/1814 April 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

13/03/1813 March 2018 FIRST GAZETTE

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/11/1628 November 2016 CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED MR STEPHEN JOHN CUMMINS

View Document

25/11/1625 November 2016 REGISTERED OFFICE CHANGED ON 25/11/2016 FROM 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

25/11/1625 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL JESS

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 Annual return made up to 13 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/12/1411 December 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/03/145 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/12/136 December 2013 Annual return made up to 13 November 2013 with full list of shareholders

View Document

06/04/136 April 2013 DISS40 (DISS40(SOAD))

View Document

03/04/133 April 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

02/04/132 April 2013 FIRST GAZETTE

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

10/12/1210 December 2012 Annual return made up to 13 November 2012 with full list of shareholders

View Document

25/04/1225 April 2012 DISS40 (DISS40(SOAD))

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR JAMILLE CUMMINS

View Document

04/07/114 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CUMMINS

View Document

07/04/117 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/109 December 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSWORLD CORPORATE SERVICES LIMITED / 01/09/2010

View Document

09/12/109 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMILLE HUSSAIN CUMMINS / 01/09/2010

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 82 ST JOHN STREET LONDON EC1M 4JN

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN CUMMINS / 22/07/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMILLE HUSSAIN CUMMINS / 22/07/2010

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEORGE JESS / 13/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMILLE HUSSAIN CUMMINS / 13/11/2009

View Document

13/01/1013 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TRANSWORLD CORPORATE SERVICES LIMITED / 13/11/2009

View Document

13/01/1013 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR GOBIND BASI

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

18/12/0618 December 2006 REGISTERED OFFICE CHANGED ON 18/12/06 FROM: 2 BATH PLACE RIVINGTON STREET LONDON EC2A 3JJ

View Document

18/12/0618 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/03/07

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW SECRETARY APPOINTED

View Document

11/10/0611 October 2006 SECRETARY RESIGNED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

11/10/0611 October 2006 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/0619 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW DIRECTOR APPOINTED

View Document

12/09/0612 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 COMPANY NAME CHANGED TRANSWORLD CONSULTANTS LIMITED CERTIFICATE ISSUED ON 16/06/06

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

13/05/0513 May 2005 REGISTERED OFFICE CHANGED ON 13/05/05 FROM: 15 MILLS CLOSE HASLEMERE SURREY GU27 1SA

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

21/06/0421 June 2004 NEW DIRECTOR APPOINTED

View Document

13/11/0313 November 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