Advanced company searchLink opens in new window

LINKUP SOCIAL LTD

Company number 13498608

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 Aug 2024 CS01 Confirmation statement made on 31 July 2024 with updates
11 Jul 2024 SH01 Statement of capital following an allotment of shares on 21 June 2024
  • GBP 1.55721
21 Jun 2024 SH01 Statement of capital following an allotment of shares on 13 June 2024
  • GBP 1.548025
11 Jun 2024 SH01 Statement of capital following an allotment of shares on 1 June 2024
  • GBP 1.531706
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 1.521268
06 Jun 2024 SH01 Statement of capital following an allotment of shares on 24 March 2024
  • GBP 1.507845
30 Apr 2024 SH01 Statement of capital following an allotment of shares on 23 April 2024
  • GBP 1.517955
05 Dec 2023 AA Total exemption full accounts made up to 31 July 2023
31 Oct 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Aug 2023 CS01 Confirmation statement made on 31 July 2023 with updates
08 Aug 2023 CS01 Confirmation statement made on 6 July 2023 with updates
08 May 2023 TM01 Termination of appointment of Benjamin James Whatson as a director on 8 May 2023
08 May 2023 PSC07 Cessation of Benjamin James Whatson as a person with significant control on 8 May 2023
14 Feb 2023 SH01 Statement of capital following an allotment of shares on 4 January 2023
  • GBP 1.494797
06 Feb 2023 AA Total exemption full accounts made up to 31 July 2022
17 Oct 2022 SH01 Statement of capital following an allotment of shares on 5 October 2022
  • GBP 1.484247
06 Sep 2022 PSC04 Change of details for Mr Benjamin James Whatson as a person with significant control on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Benjamin James Whatson as a person with significant control on 5 September 2022
05 Sep 2022 CH01 Director's details changed for Mr Jack Oliver Peagam on 5 September 2022
05 Sep 2022 PSC04 Change of details for Mr Jack Oliver Peagam as a person with significant control on 5 September 2022
05 Sep 2022 AD01 Registered office address changed from A1501 Deansgate 9 Owen Street Manchester M15 4TP United Kingdom to International House, 61 Mosley Street Manchester M2 3HZ on 5 September 2022
11 Aug 2022 CS01 Confirmation statement made on 6 July 2022 with updates
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 May 2022
  • GBP 1.331785
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 May 2022
  • GBP 1.329941
07 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 May 2022
  • GBP 1.327866