Advanced company searchLink opens in new window

LINKED GROUP INVESTMENT LTD

Company number 11120792

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)
11 Feb 2025 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jan 2025 DS01 Application to strike the company off the register
20 Jan 2025 AA Micro company accounts made up to 31 December 2024
30 Sep 2024 AA Micro company accounts made up to 31 December 2023
02 Jul 2024 PSC02 Notification of Adiva Group Ltd as a person with significant control on 2 July 2024
02 Jul 2024 PSC02 Notification of Apex Series Ltd as a person with significant control on 2 July 2024
02 Jul 2024 PSC07 Cessation of Mutlu Sahin as a person with significant control on 2 July 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
30 Sep 2023 AA Micro company accounts made up to 31 December 2022
16 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
28 Sep 2022 AA Micro company accounts made up to 31 December 2021
29 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
26 Apr 2021 AA Micro company accounts made up to 31 December 2020
12 Mar 2021 CS01 Confirmation statement made on 12 January 2021 with no updates
29 Dec 2020 AA Micro company accounts made up to 31 December 2019
13 Jan 2020 CS01 Confirmation statement made on 12 January 2020 with no updates
18 Sep 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 AD01 Registered office address changed from 1st Floor, Block H, 286 Chase Road London N14 6HF United Kingdom to 244 Chase Road London N14 6HH on 18 September 2019
14 Jan 2019 CS01 Confirmation statement made on 12 January 2019 with no updates
14 Jan 2019 PSC01 Notification of Mutlu Sahin as a person with significant control on 14 January 2019
14 Jan 2019 PSC09 Withdrawal of a person with significant control statement on 14 January 2019
12 Jan 2018 CS01 Confirmation statement made on 12 January 2018 with updates
21 Dec 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2017-12-21
  • GBP 1,000