Advanced company searchLink opens in new window

LINKSS INTERNATIONAL LTD

Company number 09777396

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)
22 Dec 2023 CS01 Confirmation statement made on 21 December 2023 with no updates
03 Nov 2023 AA Micro company accounts made up to 28 February 2023
15 Feb 2023 AA Micro company accounts made up to 28 February 2022
05 Jan 2023 CS01 Confirmation statement made on 21 December 2022 with no updates
19 Aug 2022 CH01 Director's details changed for Mrs Shivani Mahajan on 19 August 2022
19 Aug 2022 PSC04 Change of details for Mrs Shivani Mahajan as a person with significant control on 19 August 2022
10 Jan 2022 CS01 Confirmation statement made on 21 December 2021 with no updates
30 Nov 2021 AA Unaudited abridged accounts made up to 28 February 2021
25 Nov 2021 PSC04 Change of details for Mrs Shivani Malik as a person with significant control on 16 November 2021
25 Nov 2021 CH01 Director's details changed for Ms Shivani Malik on 16 November 2021
21 Mar 2021 AA Unaudited abridged accounts made up to 29 February 2020
09 Feb 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
25 Dec 2020 AA01 Previous accounting period shortened from 13 March 2020 to 29 February 2020
25 Dec 2020 CH01 Director's details changed for Ms Shivani Mahajan on 24 December 2020
25 Dec 2020 PSC04 Change of details for Mrs Shivani Mahajan as a person with significant control on 24 December 2020
09 Mar 2020 AA Micro company accounts made up to 14 March 2019
02 Jan 2020 CS01 Confirmation statement made on 21 December 2019 with no updates
13 Dec 2019 AA01 Previous accounting period shortened from 14 March 2019 to 13 March 2019
08 Jul 2019 AD01 Registered office address changed from 22 Horizon Towers 1 Yabsley Street London E14 9BH England to 7 Redbridge Lane East Ilford IG4 5ET on 8 July 2019
03 Jan 2019 CS01 Confirmation statement made on 21 December 2018 with no updates
14 Dec 2018 AA Total exemption full accounts made up to 14 March 2018
01 Oct 2018 AD01 Registered office address changed from 608 Longbridge Road Dagenham RM8 2AJ United Kingdom to 22 Horizon Towers 1 Yabsley Street London E14 9BH on 1 October 2018
15 Feb 2018 CS01 Confirmation statement made on 21 December 2017 with no updates
15 Feb 2018 PSC04 Change of details for Mrs Shivani Mahajan as a person with significant control on 15 February 2018
15 Feb 2018 CH01 Director's details changed for Ms Shivani Mahajan on 15 February 2018