Advanced company searchLink opens in new window

LINKS FURNITURE LIMITED

Company number 10686398

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)
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