Advanced company searchLink opens in new window

LINK ALTERNATIVE FUND ADMINISTRATORS LIMITED

Company number 02056193

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)
29 Apr 2024 PSC02 Notification of Centaur Fs Limited as a person with significant control on 9 October 2023
29 Apr 2024 PSC09 Withdrawal of a person with significant control statement on 29 April 2024
26 Apr 2024 AA01 Current accounting period extended from 30 June 2024 to 31 December 2024
03 Apr 2024 AA Full accounts made up to 30 June 2023
14 Mar 2024 AUD Auditor's resignation
28 Feb 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 9 October 2023
  • GBP 700,002.00
13 Nov 2023 SH01 Statement of capital following an allotment of shares on 9 October 2023
  • GBP 2.00
  • ANNOTATION Clarification a second filed SH01 was registered on 28/02/2024.
30 Oct 2023 TM02 Termination of appointment of Pravina (Ameeta) Angnoo as a secretary on 18 October 2023
27 Oct 2023 AP04 Appointment of Waystone Centralised Services (Ie) Limited as a secretary on 18 October 2023
25 Oct 2023 CS01 Confirmation statement made on 30 September 2023 with no updates
20 Oct 2023 PSC08 Notification of a person with significant control statement
20 Oct 2023 PSC07 Cessation of Lf Solutions Holdings Limited as a person with significant control on 9 October 2023
10 Oct 2023 AP01 Appointment of Mr Caoimhghin O' Donnell as a director on 9 October 2023
09 Oct 2023 TM02 Termination of appointment of Link Group Corporate Secretary Limited as a secretary on 9 October 2023
05 Apr 2023 AA Full accounts made up to 30 June 2022
18 Nov 2022 AP03 Appointment of Pravina (Ameeta) Angnoo as a secretary on 4 November 2022
04 Oct 2022 PSC05 Change of details for Link Financial Group Limited as a person with significant control on 7 October 2020
04 Oct 2022 CS01 Confirmation statement made on 30 September 2022 with updates
15 Mar 2022 AA Full accounts made up to 30 June 2021
11 Feb 2022 TM01 Termination of appointment of Christopher Addenbrooke as a director on 3 February 2022
05 Oct 2021 CS01 Confirmation statement made on 30 September 2021 with no updates
21 Jun 2021 AA Full accounts made up to 30 June 2020
05 Mar 2021 AD01 Registered office address changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Central Square 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL on 5 March 2021
01 Oct 2020 CS01 Confirmation statement made on 30 September 2020 with no updates
01 Jun 2020 AA Full accounts made up to 30 June 2019