Advanced company searchLink opens in new window

LINKED DEVELOPMENTS LTD

Company number NI648097

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)
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
  • ANNOTATION Clarification a second filed CS01 was registered on 10/04/2019
04 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
06 Feb 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 340,100
18 Sep 2017 NEWINC Incorporation
Statement of capital on 2017-09-18
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted