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)
02 Sep 2016 TM01 Termination of appointment of Jason Christopher Pinto as a director on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of Jonathan David Pell as a director on 23 August 2016
02 Sep 2016 TM01 Termination of appointment of Robin Lewis Lincoln as a director on 23 August 2016
02 Sep 2016 TM02 Termination of appointment of Ian Fraser as a secretary on 23 August 2016
02 Sep 2016 AP01 Appointment of Vincent Mifsud as a director on 23 August 2016
02 Sep 2016 MR04 Satisfaction of charge 065690250002 in full
26 Jun 2016 AA Group of companies' accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 47.12987
13 May 2016 AD04 Register(s) moved to registered office address C/O David White Grant Thornton Llp Colmore Plaza 20 Colmore Circus Birmingham B4 6AT
12 May 2016 AP01 Appointment of Dr Jonathan David Pell as a director on 4 January 2016
12 May 2016 AP01 Appointment of Mr Robin Lewis Lincoln as a director on 19 April 2016
12 May 2016 TM01 Termination of appointment of Martyn Andrew Holman as a director on 19 April 2016
21 Apr 2016 SH01 Statement of capital following an allotment of shares on 23 March 2016
  • GBP 47.13
21 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Approval of facility agreement and a debenture 25/11/2015
  • RES10 ‐ Resolution of allotment of securities
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 26 November 2015
  • GBP 45.96
03 Dec 2015 MR01 Registration of charge 065690250002, created on 26 November 2015
19 Nov 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 42.60
23 Jun 2015 AA Group of companies' accounts made up to 31 December 2014
03 Jun 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 41.829
03 Jun 2015 AD03 Register(s) moved to registered inspection location 7 st. Pauls Road Newton Abbot Devon TQ12 2HP
03 Jun 2015 AD02 Register inspection address has been changed to 7 st. Pauls Road Newton Abbot Devon TQ12 2HP
06 Feb 2015 SH01 Statement of capital following an allotment of shares on 15 January 2015
  • GBP 41.83
17 Dec 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Increase cpatial to 5331655 shares of £0.00001 each 27/11/2014
17 Dec 2014 SH01 Statement of capital following an allotment of shares on 28 November 2014
  • GBP 39.93
02 Oct 2014 AA Total exemption full accounts made up to 31 December 2013