Advanced company searchLink opens in new window

LINKCO LIMITED

Company number 03669217

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)
19 Dec 2018 TM01 Termination of appointment of James Christopher Pizey as a director on 17 December 2018
20 Nov 2018 CS01 Confirmation statement made on 16 November 2018 with no updates
30 Aug 2018 TM01 Termination of appointment of Clive Adrian Roynon Jennings as a director on 17 August 2018
29 Aug 2018 AP01 Appointment of Mr James Christopher Pizey as a director on 18 August 2018
19 May 2018 AP01 Appointment of Mr John Patrick O'reilly as a director on 7 May 2018
15 May 2018 TM01 Termination of appointment of Henry Benedict Birch as a director on 7 May 2018
03 May 2018 TM02 Termination of appointment of Frances Bingham as a secretary on 1 May 2018
03 May 2018 AP03 Appointment of Mrs Luisa Ann Wright as a secretary on 1 May 2018
04 Apr 2018 AA Full accounts made up to 30 June 2017
30 Nov 2017 CS01 Confirmation statement made on 16 November 2017 with updates
09 Aug 2017 PSC02 Notification of Rank Gaming Group Limited as a person with significant control on 30 January 2017
07 Aug 2017 PSC07 Cessation of Rank Group Gaming Division Limited as a person with significant control on 30 January 2017
23 Jun 2017 CH01 Director's details changed for Henry Benedict Birch on 12 June 2017
12 Jun 2017 AD01 Registered office address changed from Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY to Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 12 June 2017
10 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
29 Nov 2016 CS01 Confirmation statement made on 17 November 2016 with updates
18 Feb 2016 AA Accounts for a dormant company made up to 30 June 2015
07 Dec 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
10 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
25 Nov 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1
04 Jun 2014 CH01 Director's details changed for Mr Clive Adrian Roynon Jennings on 4 June 2014
20 May 2014 AP01 Appointment of Henry Benedict Birch as a director
20 May 2014 TM01 Termination of appointment of Michael Burke as a director
26 Feb 2014 AA Accounts for a dormant company made up to 30 June 2013
21 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1