- Company Overview for LINKZ IM LIMITED (08090990)
- Filing history for LINKZ IM LIMITED (08090990)
- People for LINKZ IM LIMITED (08090990)
- More for LINKZ IM LIMITED (08090990)
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) |
---|---|---|---|
15 Feb 2016 | AP01 | Appointment of Dr Nathalie Maria Muller as a director on 1 November 2015 | |
27 Jun 2015 | AR01 |
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-27
|
|
27 Jun 2015 | CH03 | Secretary's details changed for Andrew Perry-Smith on 1 January 2015 | |
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
29 Jun 2014 | AR01 |
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-29
|
|
27 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
25 Jun 2013 | AR01 | Annual return made up to 31 May 2013 with full list of shareholders | |
25 Jun 2013 | AP01 | Appointment of Mr Andrew Perry-Smith as a director | |
05 Mar 2013 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 Feb 2013 | SH01 |
Statement of capital following an allotment of shares on 31 May 2012
|
|
07 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 3 September 2012
|
|
06 Sep 2012 | AD01 | Registered office address changed from Tyrells Farm Tyrells End Eversholt Milton Keynes MK17 9DS England on 6 September 2012 | |
31 Aug 2012 | SH01 |
Statement of capital following an allotment of shares on 31 August 2012
|
|
31 May 2012 | NEWINC | Incorporation |