- Company Overview for LINKER NETWORKS LIMITED (05493990)
- Filing history for LINKER NETWORKS LIMITED (05493990)
- People for LINKER NETWORKS LIMITED (05493990)
- More for LINKER NETWORKS LIMITED (05493990)
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) |
---|---|---|---|
20 Sep 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
|
|
30 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
17 Aug 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
29 Jan 2015 | AD01 | Registered office address changed from 17 Hanover Square London W1S 1BN to 5 Indescon Square Lightermans Road London E14 9DQ on 29 January 2015 | |
15 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-15
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 28 June 2013 with full list of shareholders
Statement of capital on 2013-08-15
|
|
04 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
27 Feb 2013 | AP01 | Appointment of Mr Guy Emilien Georges Feite as a director | |
26 Feb 2013 | TM01 | Termination of appointment of Andrew Stuart as a director | |
06 Feb 2013 | CH01 | Director's details changed for Mr Andrew Moray Stuart on 1 February 2013 | |
30 Oct 2012 | AD01 | Registered office address changed from 16 Dover Street Mayfair London W1S 4LR United Kingdom on 30 October 2012 | |
17 Jul 2012 | AR01 | Annual return made up to 28 June 2012 with full list of shareholders | |
22 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
13 Sep 2011 | AD01 | Registered office address changed from 12 Newburgh Street London W1F 7RP United Kingdom on 13 September 2011 | |
01 Sep 2011 | AR01 | Annual return made up to 28 June 2011 with full list of shareholders | |
22 Jul 2011 | CH01 | Director's details changed for Rt Hon Andrew Moray Stuart on 22 July 2011 | |
11 Jul 2011 | CH01 | Director's details changed for Rt Hon Andrew Moray Stuart on 8 July 2011 | |
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
19 Aug 2010 | AR01 | Annual return made up to 28 June 2010 with full list of shareholders | |
12 Apr 2010 | AD01 | Registered office address changed from C6 Riverside 417 Wick Lane Fish Island London E3 2JG United Kingdom on 12 April 2010 | |
31 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
30 Jun 2009 | 363a | Return made up to 28/06/09; full list of members | |
03 Apr 2009 | AA | Total exemption small company accounts made up to 30 June 2008 |