- Company Overview for LINK LETTINGS LIMITED (05834316)
- Filing history for LINK LETTINGS LIMITED (05834316)
- People for LINK LETTINGS LIMITED (05834316)
- More for LINK LETTINGS LIMITED (05834316)
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) |
---|---|---|---|
05 Jun 2024 | CS01 | Confirmation statement made on 1 June 2024 with no updates | |
29 Apr 2024 | AA | Micro company accounts made up to 30 June 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
13 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
16 May 2022 | AA | Micro company accounts made up to 30 June 2021 | |
18 Jan 2022 | PSC07 | Cessation of Lynn Tarragano as a person with significant control on 10 January 2022 | |
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
09 Jun 2021 | PSC07 | Cessation of Serge Albohayre as a person with significant control on 3 September 2020 | |
09 Jun 2021 | PSC07 | Cessation of Leah Albohayre as a person with significant control on 3 September 2020 | |
03 Sep 2020 | PSC01 | Notification of Leah Albohayre as a person with significant control on 10 June 2020 | |
03 Sep 2020 | PSC01 | Notification of Serge Albohayre as a person with significant control on 10 June 2020 | |
10 Jul 2020 | CS01 | Confirmation statement made on 1 June 2020 with updates | |
23 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
08 Jan 2020 | PSC01 | Notification of Davit Albohayre as a person with significant control on 15 March 2019 | |
08 Jan 2020 | PSC01 | Notification of Lynn Tarragano as a person with significant control on 15 March 2019 | |
08 Jan 2020 | PSC07 | Cessation of Kler Name as a person with significant control on 15 March 2019 | |
11 Dec 2019 | AD01 | Registered office address changed from Devonshire House Manor Way Borehamwood Herts United Kingdom to Devonshire House Manor Way Borehamwood WD6 1QQ on 11 December 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with no updates | |
11 Apr 2019 | AD01 | Registered office address changed from Devonshire House Glenhaven Avenue Borehamwood Herts WD6 1BB England to Devonshire House Manor Way Borehamwood Herts on 11 April 2019 | |
29 Mar 2019 | TM01 | Termination of appointment of Kler Name as a director on 15 March 2019 | |
29 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
28 Mar 2019 | AD01 | Registered office address changed from Clarendon House 125 Shenley Road Borehamwood Herts WD6 1AG to Devonshire House Glenhaven Avenue Borehamwood Herts WD6 1BB on 28 March 2019 | |
13 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with no updates |