LINX SOLUTIONS LTD
Company Documents
| Date | Description |
|---|---|
| 23/05/2523 May 2025 | Voluntary strike-off action has been suspended |
| 23/05/2523 May 2025 | Voluntary strike-off action has been suspended |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 13/05/2513 May 2025 | First Gazette notice for voluntary strike-off |
| 06/05/256 May 2025 | Application to strike the company off the register |
| 04/02/254 February 2025 | Miscellaneous |
| 04/02/254 February 2025 | Miscellaneous |
| 01/11/241 November 2024 | Total exemption full accounts made up to 2024-03-31 |
| 12/04/2412 April 2024 | Termination of appointment of Ersan Cuha as a director on 2024-03-31 |
| 12/04/2412 April 2024 | Confirmation statement made on 2024-04-12 with updates |
| 12/04/2412 April 2024 | Cessation of Ersan Cuha as a person with significant control on 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 27/03/2427 March 2024 | Termination of appointment of Murat Besli as a secretary on 2024-03-18 |
| 27/03/2427 March 2024 | Termination of appointment of Gunes Karatekin as a director on 2024-03-18 |
| 30/06/2330 June 2023 | Confirmation statement made on 2023-06-29 with updates |
| 30/06/2330 June 2023 | Termination of appointment of Aygun Coskun as a director on 2023-06-30 |
| 30/06/2330 June 2023 | Cessation of Gunes Karatekin as a person with significant control on 2023-06-30 |
| 30/06/2330 June 2023 | Cessation of Aygun Coskun as a person with significant control on 2023-06-30 |
| 30/06/2330 June 2023 | Notification of Murat Besli as a person with significant control on 2023-06-30 |
| 06/06/236 June 2023 | Total exemption full accounts made up to 2023-03-31 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 25/10/2225 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 09/08/229 August 2022 | Certificate of change of name |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/07/2121 July 2021 | Micro company accounts made up to 2021-03-31 |
| 29/06/2129 June 2021 | Appointment of Mrs Gunes Karatekin as a director on 2021-06-28 |
| 29/06/2129 June 2021 | Confirmation statement made on 2021-06-29 with updates |
| 29/06/2129 June 2021 | Notification of Gunes Karatekin as a person with significant control on 2021-06-29 |
| 29/06/2129 June 2021 | Change of details for Mr Aygun Coskun as a person with significant control on 2021-06-29 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 17/07/2017 July 2020 | DIRECTOR APPOINTED MR ERSAN CUHA |
| 17/07/2017 July 2020 | CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES |
| 17/07/2017 July 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ERSAN CUHA |
| 09/07/209 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
| 28/01/2028 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 27/08/1927 August 2019 | REGISTERED OFFICE CHANGED ON 27/08/2019 FROM SUITE 11 TREDEGAR CHAMBERS BRIDGE STREET NEWPORT GWENT NP20 4AQ WALES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/03/195 March 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES |
| 18/12/1818 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 17/12/1817 December 2018 | PSC'S CHANGE OF PARTICULARS / MR MURAT BESLI / 17/12/2018 |
| 17/12/1817 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AYGUN COSKUN |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 05/02/185 February 2018 | DIRECTOR APPOINTED MR AYGUN COSKUN |
| 05/02/185 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
| 18/04/1718 April 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/10/1626 October 2016 | REGISTERED OFFICE CHANGED ON 26/10/2016 FROM SUITE 10 TREDEGAR CHAMBERS BRIDGE STREET NEWPORT GWENT NP20 4AQ WALES |
| 13/10/1613 October 2016 | CURRSHO FROM 30/04/2017 TO 31/03/2017 |
| 13/10/1613 October 2016 | Certificate of change of name |
| 13/10/1613 October 2016 | COMPANY NAME CHANGED LINX BUSINESS CONSULTANCY LTD CERTIFICATE ISSUED ON 13/10/16 |
| 06/04/166 April 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
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