Advanced company searchLink opens in new window

LINK2ACCOMMODATION LIMITED

Company number 10968396

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)
24 Mar 2024 AA Micro company accounts made up to 31 March 2023
27 Dec 2023 CS01 Confirmation statement made on 19 October 2023 with no updates
29 Mar 2023 AA Micro company accounts made up to 31 March 2022
29 Mar 2023 AD01 Registered office address changed from 355 355 Green Lanes London N4 1DZ United Kingdom to 441B Green Lanes London N4 1HA on 29 March 2023
26 Oct 2022 CS01 Confirmation statement made on 19 October 2022 with no updates
30 Mar 2022 AA Micro company accounts made up to 31 March 2021
19 Oct 2021 CS01 Confirmation statement made on 19 October 2021 with updates
19 Oct 2021 PSC07 Cessation of Lorenzo Napolitano as a person with significant control on 14 May 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
12 Jan 2021 AD01 Registered office address changed from 441B Green Lanes Green Lanes London N4 1HA United Kingdom to 355 355 Green Lanes London N4 1DZ on 12 January 2021
12 Jan 2021 PSC04 Change of details for Mr Lorenzo Napolitano as a person with significant control on 3 January 2021
07 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
23 Jun 2020 PSC04 Change of details for Mr Lorenzo Napolitano as a person with significant control on 23 June 2020
18 Dec 2019 AA Micro company accounts made up to 31 March 2019
07 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with updates
03 Aug 2019 SH01 Statement of capital following an allotment of shares on 18 September 2017
  • GBP 10
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
17 Sep 2018 CS01 Confirmation statement made on 17 September 2018 with no updates
24 Jan 2018 TM01 Termination of appointment of Akim Chouit as a director on 20 January 2018
16 Nov 2017 AD01 Registered office address changed from 441 Green Lanes Green Lanes London N4 1HA United Kingdom to 441B Green Lanes Green Lanes London N4 1HA on 16 November 2017
09 Oct 2017 AA01 Current accounting period shortened from 30 September 2018 to 31 March 2018
09 Oct 2017 PSC01 Notification of Lorenzo Napolitano as a person with significant control on 18 September 2017
09 Oct 2017 AP01 Appointment of Mr Akim Chouit as a director on 8 October 2017
09 Oct 2017 AD01 Registered office address changed from 123 Seymour Road London London N8 0BH United Kingdom to 441 Green Lanes Green Lanes London N4 1HA on 9 October 2017
18 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-18
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted