Advanced company searchLink opens in new window

LINKEDTRADE TECHNOLOGIES LIMITED

Company number 08666949

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)
16 Sep 2020 TM02 Termination of appointment of Oliver Allan as a secretary on 16 September 2020
28 Aug 2020 AA Micro company accounts made up to 31 March 2020
28 May 2020 CS01 Confirmation statement made on 12 May 2020 with updates
14 Feb 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 January 2020
  • EUR 880,000
06 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • EUR 880,000
  • ANNOTATION Clarification a second filed SH01 was registered on 14/02/2020.
31 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 January 2020
  • EUR 723,000
16 Dec 2019 AA Micro company accounts made up to 31 March 2019
11 Sep 2019 CH01 Director's details changed for Mr Michel Marie Raoul Gerard Peretie on 1 January 2019
11 Sep 2019 CH03 Secretary's details changed for Mr Oliver Allan on 1 January 2019
20 May 2019 CS01 Confirmation statement made on 12 May 2019 with no updates
24 Dec 2018 AD01 Registered office address changed from 3rd Floor, 15 Wrights Lane London W8 5SL to 11 Pilgrim Street London EC4V 6RN on 24 December 2018
14 Dec 2018 AA Unaudited abridged accounts made up to 31 March 2018
16 May 2018 CS01 Confirmation statement made on 12 May 2018 with no updates
06 Oct 2017 AA Micro company accounts made up to 31 March 2017
03 Aug 2017 PSC01 Notification of Mikael Dominique Mallion as a person with significant control on 5 May 2017
12 May 2017 CS01 Confirmation statement made on 12 May 2017 with updates
10 May 2017 AP01 Appointment of Mr Nicolas Victor-Emmanuel Stanislas Prat as a director on 10 May 2017
10 May 2017 AP01 Appointment of Mr Mikael Dominique Nils Mallion as a director on 10 May 2017
31 Oct 2016 AA Micro company accounts made up to 31 March 2016
12 Sep 2016 CS01 Confirmation statement made on 28 August 2016 with updates
28 Jan 2016 CH01 Director's details changed for Mr Michel Marie Raoul Gerard Peretie on 20 June 2015
28 Jan 2016 AP03 Appointment of Mr Oliver Allan as a secretary on 1 January 2016
28 Jan 2016 TM02 Termination of appointment of Sonia Bhasin-Woods as a secretary on 1 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015