Advanced company searchLink opens in new window

LINKER NETWORKS LIMITED

Company number 05493990

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)
20 Sep 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-09-20
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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