Advanced company searchLink opens in new window

LINK MAGAZINES LIMITED

Company number 06127823

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)
11 Mar 2024 CS01 Confirmation statement made on 26 February 2024 with updates
03 Aug 2023 CH01 Director's details changed for Mr Paul Jeffrey Carter on 3 August 2023
21 Jul 2023 AA Micro company accounts made up to 28 February 2023
02 May 2023 AD01 Registered office address changed from 5 Long Row Welby Grantham NG32 3LZ England to 34 st. Johns Drive Corby Glen Grantham NG33 4NG on 2 May 2023
02 Mar 2023 CS01 Confirmation statement made on 26 February 2023 with no updates
03 Nov 2022 AA Micro company accounts made up to 28 February 2022
24 Jun 2022 AD01 Registered office address changed from 43 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU England to 5 Long Row Welby Grantham NG32 3LZ on 24 June 2022
01 Mar 2022 CS01 Confirmation statement made on 26 February 2022 with no updates
05 Nov 2021 AA Micro company accounts made up to 28 February 2021
17 Mar 2021 CS01 Confirmation statement made on 26 February 2021 with no updates
17 Aug 2020 AA Total exemption full accounts made up to 29 February 2020
27 Feb 2020 CS01 Confirmation statement made on 26 February 2020 with no updates
20 Feb 2020 AD01 Registered office address changed from 5 Long Row Welby Grantham Lincolnshire NG32 3LZ United Kingdom to 43 Autumn Park Business Centre Dysart Road Grantham Lincolnshire NG31 7EU on 20 February 2020
14 Oct 2019 CH03 Secretary's details changed for Mr Paul Jeffrey Carter on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Wendy Carter on 14 October 2019
14 Oct 2019 CH01 Director's details changed for Mr Paul Jeffrey Carter on 14 October 2019
24 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-23
12 Sep 2019 AA Total exemption full accounts made up to 28 February 2019
06 Mar 2019 CS01 Confirmation statement made on 26 February 2019 with no updates
09 Oct 2018 AA Total exemption full accounts made up to 28 February 2018
26 Apr 2018 AD01 Registered office address changed from School House Little Ponton Grantham NG33 5BS England to 5 Long Row Welby Grantham Lincolnshire NG32 3LZ on 26 April 2018
28 Feb 2018 CS01 Confirmation statement made on 26 February 2018 with no updates
03 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
22 Mar 2017 AD01 Registered office address changed from Kennel Lodge Stoke Rochford Grantham Lincolnshire NG33 5EG to School House Little Ponton Grantham NG33 5BS on 22 March 2017
28 Feb 2017 CS01 Confirmation statement made on 26 February 2017 with updates