- Company Overview for LINK MAGAZINES LIMITED (06127823)
- Filing history for LINK MAGAZINES LIMITED (06127823)
- People for LINK MAGAZINES LIMITED (06127823)
- More for LINK MAGAZINES LIMITED (06127823)
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
|
|
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 |