- Company Overview for LINK TALENT LTD (11092135)
- Filing history for LINK TALENT LTD (11092135)
- People for LINK TALENT LTD (11092135)
- More for LINK TALENT LTD (11092135)
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) |
---|---|---|---|
09 Oct 2024 | CS01 | Confirmation statement made on 23 September 2024 with updates | |
29 Jan 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 23 September 2023 with no updates | |
11 Oct 2023 | TM01 | Termination of appointment of Richard Ernest Pope as a director on 1 September 2023 | |
10 Mar 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
10 Oct 2022 | CS01 | Confirmation statement made on 23 September 2022 with no updates | |
07 Oct 2022 | AD01 | Registered office address changed from Old Finsbury Townhall Rosebery Avenue London EC1R 4RP England to 259-263 Goswell Road Islington London EC1V 7AH on 7 October 2022 | |
02 Aug 2022 | AA01 | Previous accounting period shortened from 31 August 2022 to 31 July 2022 | |
25 Feb 2022 | AA | Total exemption full accounts made up to 31 August 2021 | |
04 Oct 2021 | CS01 | Confirmation statement made on 23 September 2021 with no updates | |
27 May 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Christine Margaret Lamb as a director on 31 October 2020 | |
23 Sep 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
11 Sep 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
15 Jun 2020 | AA | Micro company accounts made up to 31 August 2019 | |
28 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
31 Jul 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates | |
13 May 2019 | AA01 | Current accounting period shortened from 31 December 2019 to 31 August 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 30 November 2018 with no updates | |
31 Jan 2019 | AP01 | Appointment of Mr Richard Ernest Pope as a director on 16 January 2019 | |
13 Dec 2018 | AD01 | Registered office address changed from 146a Brent Street London NW4 2DR England to Old Finsbury Townhall Rosebery Avenue London EC1R 4RP on 13 December 2018 | |
13 Dec 2018 | AP01 | Appointment of Mrs Christine Margaret Lamb as a director on 1 December 2018 | |
13 Dec 2018 | PSC01 | Notification of Solange Anna-Natasha Urdang as a person with significant control on 9 February 2018 | |
18 Oct 2018 | TM01 | Termination of appointment of Philip Alexander Turon as a director on 6 October 2018 | |
18 Oct 2018 | AD01 | Registered office address changed from Watermill House Mill Lane Hemingford Grey Huntingdon PE28 9DQ England to 146a Brent Street London NW4 2DR on 18 October 2018 |