Advanced company searchLink opens in new window

LINK FX PLC

Company number 03129173

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)
28 Mar 2024 AA Full accounts made up to 30 September 2023
26 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with updates
11 Jul 2023 CH01 Director's details changed for Mr Adam Jonathan Durrani on 1 June 2023
10 Jul 2023 PSC05 Change of details for Link Group Holdings Limited as a person with significant control on 1 June 2023
29 Jun 2023 CH01 Director's details changed for Mr Thomas Fiore on 1 April 2023
23 Jun 2023 AA Full accounts made up to 30 September 2022
23 Jun 2023 AA01 Previous accounting period extended from 25 September 2022 to 30 September 2022
22 Jun 2023 TM02 Termination of appointment of Kerry Secretarial Services Limited as a secretary on 22 June 2023
10 Nov 2022 AP01 Appointment of Mr Thomas Fiore as a director on 3 October 2022
05 Oct 2022 TM01 Termination of appointment of Harry Albert Deans as a director on 3 October 2022
05 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
23 Jun 2022 AA Full accounts made up to 30 September 2021
22 Mar 2022 AA01 Previous accounting period shortened from 26 September 2021 to 25 September 2021
02 Dec 2021 CS01 Confirmation statement made on 22 November 2021 with updates
25 Jun 2021 AA Full accounts made up to 30 September 2020
05 Jan 2021 CS01 Confirmation statement made on 22 November 2020 with updates
05 Jan 2021 PSC05 Change of details for Link Group Holdings Limited as a person with significant control on 19 May 2020
24 Nov 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to 71 Gloucester Road London SW7 4SS on 24 November 2020
19 Aug 2020 AA Full accounts made up to 30 September 2019
21 May 2020 CH01 Director's details changed for Mr Adam Jonathan Durrani on 20 May 2020
20 May 2020 CH04 Secretary's details changed for Kerry Secretarial Services Ltd on 20 May 2020
20 May 2020 CH01 Director's details changed for Mr Harry Albert Deans on 20 May 2020
19 May 2020 AD01 Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 19 May 2020
13 Dec 2019 CS01 Confirmation statement made on 22 November 2019 with updates
10 Oct 2019 TM01 Termination of appointment of Michael Francis Cox as a director on 9 October 2019