Advanced company searchLink opens in new window

LINX COPIERS LIMITED

Company number 04572439

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)
03 Jan 2017 CS01 Confirmation statement made on 24 October 2016 with updates
  • ANNOTATION Clarification a second filed CS01 was registered on 12/02/2020.
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
31 Dec 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 200
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 200
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
08 Jan 2014 AR01 Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 200
08 Jan 2014 TM02 Termination of appointment of Andrew Arthur as a secretary
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
04 Dec 2012 AR01 Annual return made up to 24 October 2012 with full list of shareholders
03 Oct 2012 AD01 Registered office address changed from 56a Church Road Ashford Middlesex TW15 2TS on 3 October 2012
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Dec 2011 AR01 Annual return made up to 24 October 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
19 Apr 2011 CERTNM Company name changed edox service LIMITED\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-03-29
19 Apr 2011 CONNOT Change of name notice
11 Apr 2011 TM01 Termination of appointment of Andrew Arthur as a director
08 Apr 2011 TM01 Termination of appointment of Paul Newman as a director
23 Dec 2010 AR01 Annual return made up to 24 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
19 Jan 2010 AR01 Annual return made up to 24 October 2009 with full list of shareholders
19 Jan 2010 CH01 Director's details changed for Andrew Arthur on 20 November 2009
19 Jan 2010 CH01 Director's details changed for Mr David Peter Coatman on 20 November 2009
31 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
10 Dec 2008 363a Return made up to 24/10/08; full list of members