Advanced company searchLink opens in new window

LINKCARE LIMITED

Company number 02771600

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)
18 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
04 Jul 2024 AD01 Registered office address changed from Unit 15 Chiltern Business Village, Arundel Road Uxbridge Middlesex UB8 2SN to Unit 16 James Scott Road Halesowen West Midlands B63 2QT on 4 July 2024
21 Jun 2024 AA Unaudited abridged accounts made up to 30 September 2023
05 Mar 2024 AR01 Annual return made up to 7 December 2007 with full list of shareholders
05 Mar 2024 AR01 Annual return made up to 7 December 2006 with full list of shareholders
05 Mar 2024 AR01 Annual return made up to 7 December 2005 with full list of shareholders
05 Mar 2024 AR01 Annual return made up to 7 December 2004 with full list of shareholders
05 Mar 2024 AR01 Annual return made up to 7 December 2003 with full list of shareholders
22 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with updates
29 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
14 Jun 2023 RP04AR01 Second filing of the annual return made up to 7 December 2015
14 Jun 2023 RP04AR01 Second filing of the annual return made up to 7 December 2014
14 Jun 2023 RP04AR01 Second filing of the annual return made up to 7 December 2013
14 Jun 2023 RP04AR01 Second filing of the annual return made up to 7 December 2012
14 Jun 2023 RP04AR01 Second filing of the annual return made up to 7 December 2011
14 Jun 2023 RP04AR01 Second filing of the annual return made up to 7 December 2010
14 Jun 2023 RP04AR01 Second filing of the annual return made up to 7 December 2009
13 Jun 2023 SH02 Statement of capital on 31 May 2023
  • GBP 2,247
06 Jun 2023 AP03 Appointment of Mr Tony David Daniels-Gooding as a secretary on 31 May 2023
06 Jun 2023 PSC07 Cessation of Simon Ross Van Lessen as a person with significant control on 31 May 2023
06 Jun 2023 PSC02 Notification of Easygates Limited as a person with significant control on 31 May 2023
06 Jun 2023 TM02 Termination of appointment of Sharon Wellington as a secretary on 31 May 2023
06 Jun 2023 PSC07 Cessation of Sarah Van Lessen as a person with significant control on 31 May 2023
06 Jun 2023 TM01 Termination of appointment of Sharon Wellington as a director on 31 May 2023
06 Jun 2023 TM01 Termination of appointment of Simon Ross Van Lessen as a director on 31 May 2023