Advanced company searchLink opens in new window

LINK & SERVICE LIMITED

Company number 07733352

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)
24 Aug 2023 AA Micro company accounts made up to 31 August 2022
16 Aug 2023 AD01 Registered office address changed from 134a New Kent Road New Kent Road London SE1 6TU England to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 16 August 2023
09 Aug 2023 CS01 Confirmation statement made on 9 August 2023 with no updates
18 Oct 2022 CS01 Confirmation statement made on 9 August 2022 with no updates
18 Oct 2022 AD01 Registered office address changed from C/O Collins Chukwukere 4 Merryweather Place London SE10 8BN England to 134a New Kent Road New Kent Road London SE1 6TU on 18 October 2022
31 May 2022 AA Micro company accounts made up to 31 August 2021
20 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
31 May 2021 AA Micro company accounts made up to 31 August 2020
20 Aug 2020 CS01 Confirmation statement made on 9 August 2020 with updates
04 May 2020 AA Micro company accounts made up to 31 August 2019
24 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with no updates
17 May 2019 AA Accounts for a dormant company made up to 31 August 2018
07 Feb 2019 CERTNM Company name changed 07733352 LIMITED\certificate issued on 07/02/19
  • CONNOT ‐ Change of name notice
18 Jan 2019 CS01 Confirmation statement made on 9 August 2018 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 August 2017
18 Jan 2019 CS01 Confirmation statement made on 9 August 2017 with no updates
18 Jan 2019 AA Accounts for a dormant company made up to 31 August 2016
18 Jan 2019 RT01 Administrative restoration application
18 Jan 2019 CERTNM Company name changed link service\certificate issued on 18/01/19
17 Oct 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Aug 2017 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2016 AD01 Registered office address changed from 2 Chichester Close Blackhead London SE3 8SD to C/O Collins Chukwukere 4 Merryweather Place London SE10 8BN on 28 September 2016
28 Sep 2016 AP01 Appointment of Mr Collins Chukwukere as a director on 1 July 2016
20 Aug 2016 CS01 Confirmation statement made on 9 August 2016 with updates
26 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015