Advanced company searchLink opens in new window

LINKDEX LIMITED

Company number 06569025

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)
29 Oct 2019 TM02 Termination of appointment of Taylor Wessing Secretaries Limited as a secretary on 17 April 2019
23 May 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2019 CS01 Confirmation statement made on 17 April 2019 with updates
31 Dec 2018 COCOMP Order of court to wind up
23 Oct 2018 MR01 Registration of charge 065690250005, created on 19 October 2018
26 Sep 2018 AA Accounts for a small company made up to 31 December 2017
17 May 2018 CS01 Confirmation statement made on 17 April 2018 with updates
17 May 2018 PSC08 Notification of a person with significant control statement
17 May 2018 PSC07 Cessation of Vincent Dominic Mifsud as a person with significant control on 12 January 2018
17 May 2018 TM01 Termination of appointment of Vincent Mifsud as a director on 12 January 2018
17 May 2018 AP01 Appointment of Efrem Ainsley as a director on 1 August 2017
15 May 2018 AP04 Appointment of Taylor Wessing Secretaries Limited as a secretary on 26 July 2017
15 Sep 2017 MR01 Registration of charge 065690250004, created on 8 September 2017
19 Jul 2017 AA Full accounts made up to 31 December 2016
24 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
28 Sep 2016 AD01 Registered office address changed from 90 Chancery Lane Chancery Lane London WC2A 1EU England to 90 Chancery Lane London WC2A 1EU on 28 September 2016
28 Sep 2016 AD01 Registered office address changed from C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT to 90 Chancery Lane Chancery Lane London WC2A 1EU on 28 September 2016
15 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Re-permitted transferee 23/08/2015
15 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Sep 2016 MR01 Registration of charge 065690250003, created on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of Nicholas John Wood as a director on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of Alexander Rupert Van Someren as a director on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of John Coleman Straw as a director on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of Mark Darren Smith as a director on 23 August 2016