Advanced company searchLink opens in new window

LICENSING LINK EUROPE LTD

Company number 09699346

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)
30 Apr 2024 AA Micro company accounts made up to 31 July 2023
26 Jul 2023 AA Micro company accounts made up to 31 July 2022
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
28 Jul 2022 AA Micro company accounts made up to 31 July 2021
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 31 July 2020
23 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
14 Jul 2020 AA Micro company accounts made up to 31 July 2019
29 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
25 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 4 July 2018 with no updates
06 Apr 2018 AA Micro company accounts made up to 31 July 2017
25 Sep 2017 RPCH01 Correction of a Director's date of birth incorrectly stated on incorporation / mr ian geoffrey wickham
28 Jul 2017 CS01 Confirmation statement made on 17 July 2017 with no updates
31 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-04
17 May 2017 CONNOT Change of name notice
20 Apr 2017 AA Accounts for a small company made up to 31 July 2016
20 Apr 2017 AD01 Registered office address changed from Tacs Accountants Audit House 260 Field End Road Eastcote Middlesex HA4 9LT England to 36 Langthorne Street London SW6 6JY on 20 April 2017
10 Nov 2016 SH01 Statement of capital following an allotment of shares on 27 September 2016
  • GBP 200
08 Nov 2016 AP01 Appointment of Mr Christopher Stanley Taday as a director on 15 September 2016
19 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
18 Oct 2016 CS01 Confirmation statement made on 22 July 2016 with updates
11 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
23 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 25/09/17 as it was factually inaccurate.