Advanced company searchLink opens in new window

LINKS FOODS LIMITED

Company number 02751899

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
01 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
28 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
23 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
23 Nov 2015 AD01 Registered office address changed from Lincoln House Gibson Road Caenby Corner Industrial Estate Hemswell Cliff Gainsborough DN21 5TL to Ickleford Manor Turnpike Lane Ickleford Hitchin Hertfordshire SG5 3XE on 23 November 2015
23 Nov 2015 MR01 Registration of charge 027518990003, created on 18 November 2015
19 Nov 2015 AP01 Appointment of Mr Gurjit Singh Kalirai as a director on 17 November 2015
19 Nov 2015 AP01 Appointment of Mr Jeetendar Singh Sohal as a director on 17 November 2015
19 Nov 2015 TM01 Termination of appointment of Shaena Miller as a director on 17 November 2015
19 Nov 2015 TM01 Termination of appointment of Robert Graham Miller as a director on 17 November 2015
19 Nov 2015 TM02 Termination of appointment of Shaena Christine Miller as a secretary on 17 November 2015
07 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
27 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
23 Jun 2015 MR04 Satisfaction of charge 2 in full
10 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
25 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
30 Jan 2013 AA Total exemption small company accounts made up to 31 October 2012
12 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 Feb 2012 AA Total exemption small company accounts made up to 31 October 2011
10 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
10 Oct 2011 CH01 Director's details changed for Mrs Shaena Miller on 30 September 2011
10 Oct 2011 CH01 Director's details changed for Robert Graham Miller on 30 September 2011
10 Oct 2011 CH03 Secretary's details changed for Shaena Christine Miller on 30 September 2011
07 Mar 2011 AA Total exemption small company accounts made up to 31 October 2010
24 Feb 2011 SH01 Statement of capital following an allotment of shares on 27 January 2011
  • GBP 100