Advanced company searchLink opens in new window

LINKZ IM LIMITED

Company number 08090990

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)
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
  • GBP 530.137
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
  • GBP 1,023.6
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
  • ANNOTATION Second filing SH01 for 03/09/2012
14 Feb 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 1,000
07 Sep 2012 SH01 Statement of capital following an allotment of shares on 3 September 2012
  • GBP 1,470.79
  • ANNOTATION A second filed SH01 was registered on 05/03/2013
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
  • GBP 100
31 May 2012 NEWINC Incorporation