Advanced company searchLink opens in new window

THE LINK COMMERCIAL DEVELOPMENT LIMITED

Company number 10275342

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)
18 Aug 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 31 July 2023
01 Aug 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
19 Nov 2022 AA Micro company accounts made up to 31 July 2022
08 Aug 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
12 Dec 2021 AA Micro company accounts made up to 31 July 2021
28 Jul 2021 CS01 Confirmation statement made on 12 July 2021 with no updates
09 Sep 2020 AA Micro company accounts made up to 31 July 2020
08 Sep 2020 AA Micro company accounts made up to 31 July 2019
02 Sep 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
22 Nov 2019 AD01 Registered office address changed from Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to 4 Compton Road Wolverhampton West Midlands WV3 9PH on 22 November 2019
14 Aug 2019 CS01 Confirmation statement made on 12 July 2019 with no updates
14 Aug 2019 TM01 Termination of appointment of Deborah Lucille Jackson as a director on 1 July 2019
29 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
24 Aug 2018 CS01 Confirmation statement made on 12 July 2018 with no updates
12 Apr 2018 AA Unaudited abridged accounts made up to 31 July 2017
04 Apr 2018 AP01 Appointment of Mrs Deborah Lucille Jackson as a director on 1 April 2018
04 Apr 2018 AD01 Registered office address changed from Trilogy Suite Retreat Street Wolverhampton WV3 0JF United Kingdom to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 4 April 2018
14 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
13 Oct 2017 CS01 Confirmation statement made on 12 July 2017 with no updates
13 Oct 2017 CH01 Director's details changed for Mr Ricky Joseph Jackson on 1 August 2017
13 Oct 2017 PSC04 Change of details for Mr Ricky Joseph Jackson as a person with significant control on 1 August 2017
10 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2016 NEWINC Incorporation
Statement of capital on 2016-07-13
  • GBP 1,000