Advanced company searchLink opens in new window

LINK GLOBAL MANAGEMENT LTD

Company number 10160355

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)
13 Dec 2018 PSC07 Cessation of Link Payroll Limited as a person with significant control on 12 January 2018
13 Dec 2018 PSC05 Change of details for Walker Smith Global Limited as a person with significant control on 14 August 2018
13 Dec 2018 PSC05 Change of details for a person with significant control
28 Aug 2018 CH01 Director's details changed for Mr Michael Andrew Lee on 1 August 2018
09 Jul 2018 AA01 Previous accounting period extended from 31 December 2017 to 31 March 2018
09 May 2018 PSC05 Change of details for Walker Smith Global Limited as a person with significant control on 9 May 2018
09 May 2018 AD01 Registered office address changed from 53 King Street Manchester M2 4LQ United Kingdom to 4th Floor 26 Cross Street Manchester M2 7AQ on 9 May 2018
17 Apr 2018 AP03 Appointment of Mr Graham John Anthony Dolan as a secretary on 17 April 2018
13 Apr 2018 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom to 53 King Street Manchester M2 4LQ on 13 April 2018
01 Feb 2018 CS01 Confirmation statement made on 29 January 2018 with updates
01 Feb 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2018 AP01 Appointment of Mr Matthew Frederick Tyson as a director on 12 January 2018
26 Jan 2018 AP01 Appointment of Mr Stephen Milton Mix as a director on 12 January 2018
26 Jan 2018 PSC02 Notification of Walker Smith Global Limited as a person with significant control on 12 January 2018
26 Jan 2018 AP01 Appointment of Mr Michael Andrew Lee as a director on 12 January 2018
26 Jan 2018 PSC01 Notification of Michael Joseph Millsopp as a person with significant control on 12 January 2018
10 Nov 2017 AA Total exemption full accounts made up to 31 December 2016
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
31 May 2017 CS01 Confirmation statement made on 30 June 2016 with updates
04 May 2016 AA01 Current accounting period shortened from 31 May 2017 to 31 December 2016
04 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-04
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)