- Company Overview for LINKS FURNITURE LIMITED (10686398)
- Filing history for LINKS FURNITURE LIMITED (10686398)
- People for LINKS FURNITURE LIMITED (10686398)
- Charges for LINKS FURNITURE LIMITED (10686398)
- More for LINKS FURNITURE LIMITED (10686398)
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) |
---|---|---|---|
01 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
27 Jul 2023 | AD01 | Registered office address changed from C/O Hazlewoods Staverton Court Staverton Cheltenham GL51 0UX United Kingdom to Aspect Gate 1 Olds Approach Watford Hertfordshire WD18 9RF on 27 July 2023 | |
23 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
29 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
28 Mar 2023 | CH01 | Director's details changed for Mr Alastair James Doouss on 28 March 2023 | |
30 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
30 Jun 2021 | AA01 |
Previous accounting period shortened from 30 June 2021 to 31 December 2020
|
|
29 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
12 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
01 Dec 2020 | MR01 | Registration of charge 106863980001, created on 26 November 2020 | |
27 Oct 2020 | AA01 | Previous accounting period shortened from 29 September 2020 to 30 June 2020 | |
24 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
30 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
28 Sep 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
28 Jun 2019 | AA01 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 | |
02 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates | |
29 Mar 2019 | PSC05 | Change of details for Romead Holdings Limited as a person with significant control on 1 May 2017 | |
11 May 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
18 Apr 2018 | AA01 | Previous accounting period shortened from 31 March 2018 to 30 September 2017 | |
28 Mar 2018 | CS01 | Confirmation statement made on 22 March 2018 with updates | |
23 Mar 2018 | CH01 | Director's details changed for Mr Morgan Garth Doouss on 23 March 2018 | |
23 Mar 2018 | PSC02 | Notification of Romead Holdings Limited as a person with significant control on 1 May 2017 | |
23 Mar 2018 | PSC07 | Cessation of Alastair James Doouss as a person with significant control on 1 May 2017 |