Advanced company searchLink opens in new window

LINKS RECRUITMENT GROUP LTD

Company number 10675887

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)
27 Mar 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
06 Nov 2023 AD01 Registered office address changed from First Floor Thorens House Cardfiff Gate Business Park Cardiff CF23 8RP Wales to First Floor, Thorens House Cardiff Gate Business Park Cardiff CF23 8RP on 6 November 2023
16 May 2023 AA Total exemption full accounts made up to 31 March 2023
21 Mar 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
03 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
16 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
15 Jun 2021 CH01 Director's details changed for Mr Daniel David Puttick on 15 June 2021
15 Jun 2021 CH01 Director's details changed for Miss Tiffany Charlotte Briggs on 15 June 2021
15 Jun 2021 PSC04 Change of details for Mr Daniel David Puttick as a person with significant control on 15 June 2021
15 Jun 2021 PSC04 Change of details for Miss Tiffany Charlotte Briggs as a person with significant control on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from First Floor Thorens House Cardiff Gate Business Park Cardiff CF23 8RP Wales to First Floor Thorens House Cardfiff Gate Business Park Cardiff CF23 8RP on 15 June 2021
15 Jun 2021 AD01 Registered office address changed from Caron House, Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales to First Floor Thorens House Cardiff Gate Business Park Cardiff CF23 8RP on 15 June 2021
18 May 2021 AA Total exemption full accounts made up to 31 March 2021
19 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with updates
17 Feb 2021 SH06 Cancellation of shares. Statement of capital on 13 January 2021
  • GBP 180
17 Feb 2021 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
02 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
22 Apr 2020 AD01 Registered office address changed from Caron House Oak Tree Court Mulberry Drive Pontprennau, Cardiff CF23 8RS Wales to Caron House, Oak Tree Court, Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS on 22 April 2020
17 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with updates
17 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 200
12 Dec 2019 PSC04 Change of details for Ms Tiffany Briggs as a person with significant control on 1 December 2019
11 Dec 2019 CH01 Director's details changed for Ms Tiffany Briggs on 1 December 2019
11 Dec 2019 CH01 Director's details changed for Ms Tiffany Briggs on 1 December 2019
11 Dec 2019 CH01 Director's details changed for Mr Daniel David Puttick on 1 December 2019
11 Dec 2019 PSC04 Change of details for Ms Tiffany Briggs as a person with significant control on 1 December 2019