Advanced company searchLink opens in new window

LINK THE WORLD MANAGEMENT LIMITED

Company number 05526929

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)
21 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AD01 Registered office address changed from 168 the Circle Queen Elizabeth Street London SE1 2JL England on 14 March 2011
10 Feb 2011 AD01 Registered office address changed from 23 Little London Court, Mill Street. London SE1 2BF England on 10 February 2011
15 Nov 2010 AP01 Appointment of Mrs Susan Scott as a director
15 Nov 2010 TM01 Termination of appointment of Remy Geva as a director
15 Nov 2010 TM01 Termination of appointment of Business Point Ltd as a director
04 Oct 2010 AP01 Appointment of Ms Remy Geva as a director
29 Aug 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
29 Aug 2010 CH04 Secretary's details changed for Ever Think Limited on 3 August 2010
29 Aug 2010 CH02 Director's details changed for Business Point Ltd on 3 August 2010
02 Jul 2010 AD01 Registered office address changed from 172 the Circle Queen Elizabeth Street London SE1 2JL on 2 July 2010
09 Apr 2010 AA Total exemption small company accounts made up to 31 August 2009
25 Mar 2010 AA01 Current accounting period extended from 31 August 2010 to 31 December 2010
01 Sep 2009 363a Return made up to 03/08/09; full list of members
28 May 2009 AA Total exemption small company accounts made up to 31 August 2008
08 Jan 2009 363a Return made up to 03/08/08; full list of members
24 Dec 2008 AA Total exemption small company accounts made up to 31 August 2007
18 Jan 2008 363s Return made up to 03/08/07; no change of members
11 Jun 2007 AA Total exemption small company accounts made up to 31 August 2006
10 Mar 2007 363s Return made up to 03/08/06; full list of members
06 Mar 2007 288a New director appointed
16 Jan 2007 GAZ1 First Gazette notice for compulsory strike-off
17 May 2006 288b Director resigned
03 Mar 2006 287 Registered office changed on 03/03/06 from: 233 the circle queen elizabeth street london SE1 2JN
03 Aug 2005 NEWINC Incorporation