- Company Overview for MUFG SHARE PLAN SERVICES LIMITED (05078782)
- Filing history for MUFG SHARE PLAN SERVICES LIMITED (05078782)
- People for MUFG SHARE PLAN SERVICES LIMITED (05078782)
- More for MUFG SHARE PLAN SERVICES LIMITED (05078782)
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) |
---|---|---|---|
30 Jan 2025 | CH02 | Director's details changed for Link Group Corporate Director Limited on 20 January 2025 | |
30 Jan 2025 | CH04 | Secretary's details changed for Link Group Corporate Secretary Limited on 20 January 2025 | |
20 Jan 2025 | CERTNM |
Company name changed link share plan services LIMITED\certificate issued on 20/01/25
|
|
01 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
30 Sep 2024 | CH02 | Director's details changed for Link Group Corporate Director Limited on 30 September 2024 | |
30 Sep 2024 | CH04 | Secretary's details changed for Link Group Corporate Secretary Limited on 30 September 2024 | |
12 Sep 2024 | AD04 | Register(s) moved to registered office address Central Square 29 Wellington Street Leeds LS1 4DL | |
27 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
02 Feb 2024 | TM01 | Termination of appointment of Victoria Louise Gilmour as a director on 24 January 2024 | |
13 Oct 2023 | AP01 | Appointment of Ms Victoria Louise Gilmour as a director on 13 October 2023 | |
02 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
13 Jun 2023 | PSC05 | Change of details for Link Market Services Limited as a person with significant control on 13 June 2023 | |
13 Jun 2023 | AD01 | Registered office address changed from Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL England to Central Square 29 Wellington Street Leeds LS1 4DL on 13 June 2023 | |
05 Apr 2023 | AA | Accounts for a dormant company made up to 30 June 2022 | |
05 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
16 Mar 2022 | AA | Accounts for a dormant company made up to 30 June 2021 | |
07 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
15 Jun 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
06 May 2021 | TM01 | Termination of appointment of Susan Lesley Ring as a director on 3 May 2021 | |
06 May 2021 | AP01 | Appointment of Mr Ian Stokes as a director on 3 May 2021 | |
05 Mar 2021 | AD01 | Registered office address changed from The Registry, 34 Beckenham Road Beckenham Kent BR3 4TU to Central Square 10th Floor, 29 Wellington Street Leeds LS1 4DL on 5 March 2021 | |
05 Mar 2021 | PSC05 | Change of details for Link Company Matters Limited as a person with significant control on 5 March 2021 | |
22 Dec 2020 | AP01 | Appointment of Ms Susan Lesley Ring as a director on 18 December 2020 | |
22 Dec 2020 | TM01 | Termination of appointment of Christopher Marsden as a director on 19 December 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 30 September 2020 with no updates |