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)
|
|
13 Apr 2026 |
AA |
Full accounts made up to 30 September 2025
|
|
|
15 Dec 2025 |
CS01 |
Confirmation statement made on 14 December 2025 with updates
|
|
|
22 Sep 2025 |
SH02 |
Sub-division of shares on 16 September 2025
|
|
|
22 Sep 2025 |
RESOLUTIONS |
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
-
RES13 ‐
Subdivded, 16/09/2025
-
RES10 ‐
Resolution of allotment of securities
|
|
|
16 Jul 2025 |
PSC05 |
Change of details for Scape Topco 4 Ltd as a person with significant control on 16 July 2025
|
|
|
16 Jul 2025 |
AD01 |
Registered office address changed from Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to 19th Floor 51 Lime Street London EC3M 7DQ on 16 July 2025
|
|
|
08 Jul 2025 |
SH19 |
Statement of capital on 8 July 2025
-
ANNOTATION
Clarification This is a second filing of an SH19 that was originally registered on 29/09/2022.
|
|
|
30 Jun 2025 |
ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
|
|
|
08 Apr 2025 |
AA |
Full accounts made up to 30 September 2024
|
|
|
20 Jan 2025 |
CH04 |
Secretary's details changed for Link Company Matters Limited on 20 January 2025
|
|
|
16 Dec 2024 |
CS01 |
Confirmation statement made on 14 December 2024 with no updates
|
|
|
26 Sep 2024 |
AP01 |
Appointment of Mr John Webber as a director on 25 September 2024
|
|
|
24 Jun 2024 |
PSC05 |
Change of details for Scape Topco 4 Ltd as a person with significant control on 14 June 2024
|
|
|
18 Jun 2024 |
AP01 |
Appointment of Miss Charlotte Noella Robinson as a director on 23 May 2024
|
|
|
18 Jun 2024 |
TM01 |
Termination of appointment of Leonardus Willemszoon Hertog as a director on 23 May 2024
|
|
|
14 Jun 2024 |
AD01 |
Registered office address changed from Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ United Kingdom to Central Square 29 Wellington Street Leeds LS1 4DL on 14 June 2024
|
|
|
06 Jun 2024 |
AA |
Full accounts made up to 30 September 2023
|
|
|
24 May 2024 |
CH04 |
Secretary's details changed for Link Company Matters Limited on 20 May 2024
|
|
|
14 Dec 2023 |
CS01 |
Confirmation statement made on 14 December 2023 with updates
|
|
|
07 Dec 2023 |
PSC05 |
Change of details for Scape Topco 4 Ltd as a person with significant control on 15 December 2021
|
|
|
17 Aug 2023 |
AA |
Full accounts made up to 30 September 2022
|
|
|
29 Jun 2023 |
AA01 |
Previous accounting period shortened from 31 December 2022 to 30 September 2022
|
|
|
13 Jan 2023 |
TM01 |
Termination of appointment of Simon Derwood Auston Drewett as a director on 11 November 2022
|
|
|
12 Jan 2023 |
AP01 |
Appointment of Adam Stephen Brockley as a director on 21 December 2021
|
|
|
12 Jan 2023 |
AP01 |
Appointment of Mr Simon Derwood Auston Drewett as a director on 21 December 2021
|
|