- Company Overview for LINKED DEVELOPMENTS LTD (NI648097)
- Filing history for LINKED DEVELOPMENTS LTD (NI648097)
- People for LINKED DEVELOPMENTS LTD (NI648097)
- More for LINKED DEVELOPMENTS LTD (NI648097)
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 Feb 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
22 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates | |
07 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 Sep 2022 | CS01 | Confirmation statement made on 17 September 2022 with no updates | |
23 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
04 Feb 2022 | AA01 | Current accounting period shortened from 30 September 2022 to 30 April 2022 | |
24 Sep 2021 | CS01 | Confirmation statement made on 17 September 2021 with no updates | |
01 Jul 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
23 Oct 2020 | CS01 | Confirmation statement made on 17 September 2020 with no updates | |
09 Oct 2020 | AD01 | Registered office address changed from 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ Northern Ireland to 52 Windsor Avenue Malone Lower Belfast BT9 6EJ on 9 October 2020 | |
04 Aug 2020 | AD01 | Registered office address changed from Glenbank House Hillsborough Gardens Belfast BT6 9DT Northern Ireland to 52 Windsor Avenue 52 Windsor Avenue Belfast BT9 6EJ on 4 August 2020 | |
01 Jul 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 17 September 2019 with updates | |
03 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
10 Apr 2019 | RP04CS01 | Second filing of Confirmation Statement dated 17/09/2018 | |
05 Apr 2019 | AD01 | Registered office address changed from Pearl Assurance Housae 2 Donegall Square East Belfast BT1 5HB United Kingdom to Glenbank House Hillsborough Gardens Belfast BT6 9DT on 5 April 2019 | |
22 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jan 2019 | CS01 |
17/09/18 Statement of Capital gbp 34100
|
|
04 Dec 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2018 | SH08 | Change of share class name or designation | |
01 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 2 November 2017
|
|
18 Sep 2017 | NEWINC |
Incorporation
Statement of capital on 2017-09-18
|