- Company Overview for LONDON LINKS TRADING LIMITED (08617306)
- Filing history for LONDON LINKS TRADING LIMITED (08617306)
- People for LONDON LINKS TRADING LIMITED (08617306)
- More for LONDON LINKS TRADING LIMITED (08617306)
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) |
---|---|---|---|
12 Apr 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
02 Nov 2016 | AD01 | Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF England to Suite 1 Bulldog House London Road Twyford Reading RG10 9EU on 2 November 2016 | |
27 May 2016 | AR01 |
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
27 May 2016 | SH01 |
Statement of capital following an allotment of shares on 1 March 2016
|
|
20 May 2016 | AAMD | Amended total exemption small company accounts made up to 31 July 2014 | |
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
22 Feb 2016 | AR01 |
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
|
|
22 Feb 2016 | AD01 | Registered office address changed from 2 Hepburn Place Creswick Road London W3 9BG England to 82 Wandsworth Bridge Road London SW6 2TF on 22 February 2016 | |
28 Aug 2015 | AD01 | Registered office address changed from 82 Wandsworth Bridge Road London SW6 2TF to 2 Hepburn Place Creswick Road London W3 9BG on 28 August 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
04 Sep 2014 | AR01 |
Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-09-04
|
|
04 Sep 2014 | CH01 | Director's details changed for Philip John Woodhall on 19 August 2014 | |
04 Sep 2014 | CH01 | Director's details changed for Dr Bahaa Tharwat Saad Naoum on 19 August 2014 | |
14 Aug 2014 | AP01 | Appointment of Mrs Haidy Adel Labib Hanna as a director on 16 April 2014 | |
30 Jun 2014 | AD01 | Registered office address changed from 64 Bell Street Henley-on-Thames Oxon RG9 2BN on 30 June 2014 | |
19 Jul 2013 | NEWINC |
Incorporation
|