Advanced company searchLink opens in new window

LINK EUROPA LIMITED

Company number 09408404

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)
29 Feb 2024 AD01 Registered office address changed from 14 Frederick Hawkes Gardens Springfield Chelmsford CM1 6BT England to 4 Brassie Wood Chelmsford CM3 3FQ on 29 February 2024
24 Jan 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
31 Oct 2023 AA Total exemption full accounts made up to 31 January 2023
10 Jan 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
31 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
11 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
31 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
16 Mar 2021 CS01 Confirmation statement made on 10 January 2021 with updates
16 Mar 2021 AD01 Registered office address changed from Unit5 Eastways Waterside Business Park Witham CM8 3YQ England to 14 Frederick Hawkes Gardens Springfield Chelmsford CM1 6BT on 16 March 2021
31 Jan 2021 AA Total exemption full accounts made up to 31 January 2020
17 Jan 2020 TM02 Termination of appointment of Yong Yang as a secretary on 17 January 2020
17 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
13 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
06 Sep 2018 CS01 Confirmation statement made on 2 September 2018 with no updates
10 Jun 2018 CH01 Director's details changed for Mr Yong Yang on 10 June 2018
31 Oct 2017 AA Total exemption full accounts made up to 31 January 2017
13 Sep 2017 CS01 Confirmation statement made on 2 September 2017 with no updates
13 Feb 2017 AD01 Registered office address changed from 29 Cowdrie Way Springfield Chelmsford CM2 6GL England to Unit5 Eastways Waterside Business Park Witham CM8 3YQ on 13 February 2017
27 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
02 Sep 2016 CS01 Confirmation statement made on 2 September 2016 with updates
03 Feb 2016 AR01 Annual return made up to 27 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
03 Feb 2016 TM01 Termination of appointment of Yuehua Shen as a director on 31 December 2015
10 Jan 2016 AD01 Registered office address changed from Unit 1a, Hawk Hill Wickford SS11 7RJ England to 29 Cowdrie Way Springfield Chelmsford CM2 6GL on 10 January 2016