Advanced company searchLink opens in new window

LINK MOBILITY UK LIMITED

Company number 04013134

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)
12 Apr 2024 PSC02 Notification of Link Mobility Group As as a person with significant control on 9 February 2024
12 Apr 2024 AD01 Registered office address changed from Wework Poultry 1 Poultry London EC2R 8EJ United Kingdom to 24/25 the Shard the Shard Quarter 32 London Bridge London SE1 9SG on 12 April 2024
12 Apr 2024 PSC07 Cessation of Netsize Sa as a person with significant control on 9 February 2024
12 Apr 2024 AP01 Appointment of Mr Benoît Christophe Bole as a director on 1 April 2024
07 Mar 2024 CERTNM Company name changed netsize uk LIMITED\certificate issued on 07/03/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-29
22 Jan 2024 TM01 Termination of appointment of James Patrick O'hare as a director on 19 January 2024
29 Dec 2023 AA Full accounts made up to 31 December 2022
31 Aug 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
31 Jan 2023 AA Full accounts made up to 31 December 2021
10 Nov 2022 TM01 Termination of appointment of Guillaume Alain,Robert Van Gaver as a director on 9 September 2022
10 Aug 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
02 Mar 2022 AP01 Appointment of Mr James Patrick, Daly 0'Hare as a director on 1 March 2022
31 Dec 2021 AD01 Registered office address changed from Cross House 8 Duncannon Street London WC2N 4JF England to Wework Poultry 1 Poultry London EC2R 8EJ on 31 December 2021
22 Dec 2021 AA Full accounts made up to 31 December 2020
27 Jul 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
05 Jul 2021 CS01 Confirmation statement made on 12 June 2021 with updates
06 Apr 2021 AA Full accounts made up to 31 December 2019
31 Jul 2020 AP01 Appointment of Mr Guillaume Alain,Robert Van Gaver as a director on 3 December 2019
27 Jul 2020 CS01 Confirmation statement made on 12 June 2020 with no updates
03 Feb 2020 AA Accounts for a small company made up to 31 December 2018
24 Jul 2019 TM01 Termination of appointment of Arlid Hustad as a director on 9 May 2019
24 Jul 2019 AP01 Appointment of Mr Thomas Martin Berge as a director on 9 May 2019
26 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with no updates
14 Feb 2019 TM01 Termination of appointment of Mark Robinson as a director on 31 January 2019
06 Feb 2019 AA Full accounts made up to 31 December 2017