Advanced company searchLink opens in new window

LINK BIOLOGICS LIMITED

Company number 12550888

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)
29 Apr 2024 MR01 Registration of charge 125508880001, created on 23 April 2024
15 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with updates
20 Mar 2024 CH01 Director's details changed for Mr Reuben Luke Dawkins on 19 March 2024
20 Feb 2024 TM01 Termination of appointment of Colin Francou as a director on 16 February 2024
20 Feb 2024 AP01 Appointment of Ms Celine Olmiere as a director on 16 February 2024
25 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
08 Aug 2023 SH02 Sub-division of shares on 28 July 2023
08 Aug 2023 MA Memorandum and Articles of Association
08 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: sub-division 28/07/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Aug 2023 AD01 Registered office address changed from Ctf C/O Umi3 46 Grafton Street Manchester M13 9NT United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 4 August 2023
02 Aug 2023 PSC08 Notification of a person with significant control statement
02 Aug 2023 PSC07 Cessation of Caroline Milner as a person with significant control on 28 July 2023
02 Aug 2023 PSC07 Cessation of Anthony Day as a person with significant control on 28 July 2023
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 28 July 2023
  • GBP 131.579
31 Jul 2023 AP01 Appointment of Mr Colin Francou as a director on 27 July 2023
19 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
18 Jan 2023 AA Micro company accounts made up to 30 April 2022
10 May 2022 CS01 Confirmation statement made on 6 April 2022 with updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
08 Jul 2021 MA Memorandum and Articles of Association
08 Jul 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 2 June 2021
  • GBP 100
04 Jun 2021 AP01 Appointment of Mr Reuben Luke Dawkins as a director on 2 June 2021
13 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
22 Apr 2020 TM01 Termination of appointment of Caroline Milner as a director on 7 April 2020