THE LINKED PEOPLE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/06/2525 June 2025 Confirmation statement made on 2025-06-14 with updates

View Document

28/02/2528 February 2025 Micro company accounts made up to 2024-02-28

View Document

06/12/246 December 2024 Termination of appointment of Alexander Gerard Francis Mccabe as a director on 2024-05-25

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-06-14 with updates

View Document

17/05/2417 May 2024 Termination of appointment of Thomas Anthony Clegg as a director on 2024-05-17

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

22/08/2322 August 2023 Director's details changed for Mr Alexander Gerard Francis Mccabe on 2023-08-22

View Document

22/08/2322 August 2023 Change of details for Mr Alexander Gerard Francis Mccabe as a person with significant control on 2023-08-22

View Document

09/08/239 August 2023 Director's details changed for Mr Adam John Croston on 2023-08-09

View Document

09/08/239 August 2023 Change of details for Mr Adam John Croston as a person with significant control on 2023-08-09

View Document

20/06/2320 June 2023 Change of details for Mr Alexander Gerard Francis Mccabe as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Change of details for Mr Thomas Anthony Clegg as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Notification of Alexander Gerard Francis Mccabe as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Notification of Adam John Croston as a person with significant control on 2023-06-19

View Document

20/06/2320 June 2023 Change of details for Mr Adam John Croston as a person with significant control on 2023-06-19

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

14/06/2314 June 2023 Statement of capital following an allotment of shares on 2023-06-14

View Document

16/05/2316 May 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-10 with updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-02-28

View Document

19/10/2219 October 2022 Director's details changed for Mr Thomas Anthony Clegg on 2022-10-19

View Document

02/03/222 March 2022 Registered office address changed from 1 Poultry London EC2R 8EN England to First Floor Suite 10 Offices Britannia Estate New Road Sheerness Kent ME12 1NB on 2022-03-02

View Document

02/03/222 March 2022 Registered office address changed from Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE England to First Floor Suite 10 Offices Britannia Estate New Road Sheerness Kent ME12 1NB on 2022-03-02

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

23/02/2223 February 2022 Confirmation statement made on 2022-02-10 with updates

View Document

14/01/2214 January 2022 Micro company accounts made up to 2021-02-28

View Document

03/11/213 November 2021 Registered office address changed from Future House 11 Bromley Common Bromley Kent BR2 9LS United Kingdom to Mortimer House Chatsworth Parade Petts Wood Orpington Kent BR5 1DE on 2021-11-03

View Document

17/03/2117 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

11/02/2111 February 2021 CONFIRMATION STATEMENT MADE ON 10/02/21, WITH UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

21/02/2021 February 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, WITH UPDATES

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ALEXANDER GERARD FRANCIS MCCABE

View Document

10/01/2010 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER GERARD FRANCIS MCCABE / 10/01/2020

View Document

10/01/2010 January 2020 DIRECTOR APPOINTED MR ADAM JOHN CROSTON

View Document

18/10/1918 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY CLEGG / 14/10/2019

View Document

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR THOMAS ANTHONY CLEGG / 14/10/2019

View Document

16/09/1916 September 2019 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MCCABE

View Document

26/07/1926 July 2019 COMPANY NAME CHANGED THE LINKEDIN PEOPLE LIMITED CERTIFICATE ISSUED ON 26/07/19

View Document

29/05/1929 May 2019 DIRECTOR APPOINTED MR ALEXANDER GERARD FRANCIS MCCABE

View Document

08/05/198 May 2019 COMPANY NAME CHANGED OUTSOURCE SA LIMITED CERTIFICATE ISSUED ON 08/05/19

View Document

11/02/1911 February 2019 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