Advanced company searchLink opens in new window

NODES & LINKS LIMITED

Company number 11388602

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)
26 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
13 Aug 2021 SH01 Statement of capital following an allotment of shares on 12 August 2021
  • GBP 191.9743
12 Jul 2021 MA Memorandum and Articles of Association
12 Jul 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jul 2021 SH01 Statement of capital following an allotment of shares on 25 June 2021
  • GBP 191.11255
02 Jul 2021 PSC08 Notification of a person with significant control statement
01 Jul 2021 PSC07 Cessation of Greg Lawton as a person with significant control on 25 June 2021
01 Jul 2021 PSC07 Cessation of Christos Ellinas as a person with significant control on 25 June 2021
01 Jul 2021 AP01 Appointment of Christian Hernandez Gallardo as a director on 21 June 2021
01 Jun 2021 CS01 Confirmation statement made on 29 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 12/07/23
01 Jun 2021 PSC04 Change of details for Mr Greg Lawton as a person with significant control on 29 May 2021
01 Jun 2021 CH01 Director's details changed for Mr Greg Lawton on 29 May 2021
17 May 2021 SH01 Statement of capital following an allotment of shares on 22 January 2021
  • GBP 133.16558
16 Dec 2020 MA Memorandum and Articles of Association
16 Dec 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
10 Jun 2020 CS01 Confirmation statement made on 29 May 2020 with no updates
07 Apr 2020 AA01 Previous accounting period shortened from 31 May 2020 to 31 March 2020
03 Mar 2020 AA Total exemption full accounts made up to 31 May 2019
12 Jun 2019 CS01 Confirmation statement made on 29 May 2019 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information change was registered on 03/07/2023.
07 Jun 2019 CH01 Director's details changed for Mr Christopher John Mairs on 5 June 2019
07 Jun 2019 CH01 Director's details changed for Mr Christopher John Mairs on 5 June 2019
05 Jun 2019 PSC04 Change of details for Dr Christos Ellinas as a person with significant control on 30 May 2018
05 Jun 2019 CH01 Director's details changed for Dr Christos Ellinas on 1 June 2019
05 Mar 2019 SH08 Change of share class name or designation