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)
|
|
27 Nov 2025 |
AA |
Group of companies' accounts made up to 31 March 2025
|
|
|
27 Aug 2025 |
AD02 |
Register inspection address has been changed from Link Group Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Mufg Corporate Markets Central Square 29 Wellington Street Leeds LS1 4DL
|
|
|
27 Aug 2025 |
CS01 |
Confirmation statement made on 9 August 2025 with updates
|
|
|
27 Aug 2025 |
AD01 |
Registered office address changed from 9th Floor the Shard 32 London Bridge Street London SE1 9SG United Kingdom to 5th Floor 150 Borough High Street London SE1 1LB on 27 August 2025
|
|
|
04 Aug 2025 |
TM01 |
Termination of appointment of Diane Elizabeth Lees as a director on 31 July 2025
|
|
|
03 Jul 2025 |
AP01 |
Appointment of Mrs Julia Robertson as a director on 24 June 2025
|
|
|
24 Jun 2025 |
TM01 |
Termination of appointment of Timothy Briant as a director on 31 May 2025
|
|
|
24 Apr 2025 |
TM01 |
Termination of appointment of Cornelius Anthony Conlon as a director on 31 March 2025
|
|
|
24 Mar 2025 |
AA |
Group of companies' accounts made up to 31 March 2024
|
|
|
03 Mar 2025 |
CERT10 |
Certificate of re-registration from Public Limited Company to Private
|
|
|
03 Mar 2025 |
RR02 |
Re-registration from a public company to a private limited company
|
|
|
03 Mar 2025 |
MAR |
Re-registration of Memorandum and Articles
|
|
|
03 Mar 2025 |
RESOLUTIONS |
Resolutions
-
RES02 ‐
Resolution of re-registration
|
|
|
04 Oct 2024 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES09 ‐
Resolution of authority to purchase a number of shares
-
RES10 ‐
Resolution of allotment of securities
|
|
|
19 Aug 2024 |
CS01 |
Confirmation statement made on 9 August 2024 with no updates
|
|
|
16 Aug 2024 |
CH01 |
Director's details changed for Ms Diane Elizabeth Lees on 1 January 2022
|
|
|
01 May 2024 |
AP01 |
Appointment of Mr Timothy Briant as a director on 28 February 2024
|
|
|
29 Apr 2024 |
TM01 |
Termination of appointment of Michael Ashcroft as a director on 26 April 2024
|
|
|
26 Jan 2024 |
TM01 |
Termination of appointment of David Clive Beck as a director on 26 January 2024
|
|
|
16 Nov 2023 |
AA |
Group of companies' accounts made up to 31 March 2023
|
|
|
02 Nov 2023 |
RESOLUTIONS |
Resolutions
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
Authorise the company generally and unconditionally to make market purchases of ordinary shares of £0.28 each 29/09/2023
-
RES10 ‐
Resolution of allotment of securities
|
|
|
24 Aug 2023 |
AD02 |
Register inspection address has been changed from Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group Central Square 29 Wellington Street Leeds LS1 4DL
|
|
|
23 Aug 2023 |
CS01 |
Confirmation statement made on 9 August 2023 with no updates
|
|
|
23 Aug 2023 |
CH01 |
Director's details changed for Mr Philip James Machray on 19 July 2023
|
|
|
23 Aug 2023 |
CH01 |
Director's details changed for Cornelius Anthony Conlon on 19 July 2023
|
|