Advanced company searchLink opens in new window

THE LINK APP LIMITED

Company number 09173056

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)
20 Nov 2023 AD01 Registered office address changed from Bartle House Oxford Court Manchester M2 3WQ England to 6 South Preston Office Village Bamber Bridge Preston PR5 6BL on 20 November 2023
15 Nov 2023 600 Appointment of a voluntary liquidator
15 Nov 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-11-13
15 Nov 2023 LIQ02 Statement of affairs
02 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2023 AD01 Registered office address changed from Jactin House Hood Street Manchester M4 6WX England to Bartle House Oxford Court Manchester M2 3WQ on 14 June 2023
25 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
15 Sep 2022 CS01 Confirmation statement made on 13 August 2022 with updates
01 Apr 2022 AD01 Registered office address changed from First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ England to Jactin House Hood Street Manchester M4 6WX on 1 April 2022
27 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 4 March 2021
  • GBP 1.87941
18 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
01 Jun 2021 AA01 Previous accounting period shortened from 31 August 2021 to 31 March 2021
22 Dec 2020 AA Total exemption full accounts made up to 31 August 2020
11 Sep 2020 SH01 Statement of capital following an allotment of shares on 9 September 2020
  • GBP 1.84397
03 Sep 2020 CS01 Confirmation statement made on 13 August 2020 with updates
03 Sep 2020 PSC04 Change of details for Miss Anna Lauren Bernice Riley as a person with significant control on 1 August 2020
03 Sep 2020 TM01 Termination of appointment of Nigel Graham Knowles as a director on 31 July 2020
02 Sep 2020 CH01 Director's details changed for Miss Anna Lauren Bernice Riley on 1 August 2020
28 Aug 2020 SH01 Statement of capital following an allotment of shares on 23 July 2020
  • GBP 1.84029
18 Jun 2020 PSC04 Change of details for Miss Anna Lauren Bernice Riley as a person with significant control on 18 June 2020
28 May 2020 AA Total exemption full accounts made up to 31 August 2019
12 May 2020 AD01 Registered office address changed from 40 King Street Manchester M2 6BA England to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 12 May 2020