Advanced company searchLink opens in new window

LINX INTERNATIONAL GROUP LIMITED

Company number 02057133

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)
26 Feb 2021 TM01 Termination of appointment of Fiona Margaret Mcglone as a director on 12 February 2021
19 Feb 2021 CS01 Confirmation statement made on 31 December 2020 with no updates
23 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-03-10
23 Apr 2020 CONNOT Change of name notice
10 Jan 2020 CS01 Confirmation statement made on 31 December 2019 with no updates
12 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Oct 2019 TM01 Termination of appointment of Ciaran William Barry as a director on 17 October 2019
03 Jan 2019 CS01 Confirmation statement made on 31 December 2018 with no updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Oct 2018 AP01 Appointment of Mr Ciaran William Barry as a director on 1 October 2018
25 Jun 2018 AA01 Previous accounting period extended from 31 January 2018 to 31 March 2018
02 Jan 2018 CS01 Confirmation statement made on 31 December 2017 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 31 January 2017
03 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Oct 2016 SH06 Cancellation of shares. Statement of capital on 12 August 2016
  • GBP 6,000
28 Oct 2016 SH03 Purchase of own shares.
24 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 6,667
29 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
10 Sep 2015 SH06 Cancellation of shares. Statement of capital on 12 August 2015
  • GBP 6,667
10 Sep 2015 SH03 Purchase of own shares.
10 Feb 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 7,333
14 Jul 2014 TM01 Termination of appointment of Simon Anthony Richards as a director on 16 June 2014
14 Jul 2014 CH01 Director's details changed for Mr Simon Anthony Richards on 11 April 2014
14 May 2014 AA Group of companies' accounts made up to 31 January 2014