LINKBROOK LIMITED

06497745
22 BRUTON STREET BERKELEY SQUARE MAYFAIR LONDON W1J 6QE

Documents

Documents
Date Category Description Pages
12 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Mar 2024 accounts Annual Accounts 9 Buy now
08 Jun 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Mar 2023 accounts Annual Accounts 9 Buy now
08 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Mar 2022 accounts Annual Accounts 9 Buy now
05 Jul 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
08 Jun 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Apr 2021 accounts Annual Accounts 9 Buy now
08 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Aug 2019 accounts Annual Accounts 9 Buy now
08 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jan 2019 accounts Annual Accounts 8 Buy now
13 Jul 2018 officers Appointment of director (Mr Bhupen Nemchand Shah) 2 Buy now
23 Mar 2018 accounts Annual Accounts 9 Buy now
13 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jun 2017 officers Change of particulars for secretary (Mr Bhupendra Nemchand Shah) 1 Buy now
23 Mar 2017 accounts Annual Accounts 6 Buy now
13 Feb 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
29 Feb 2016 accounts Annual Accounts 5 Buy now
08 Feb 2016 annual-return Annual Return 5 Buy now
08 Feb 2016 officers Change of particulars for secretary (Mr Bhupendra Nemchand Shah) 1 Buy now
08 Feb 2016 officers Change of particulars for director (Nigel Dennis Powell) 2 Buy now
08 Feb 2016 officers Change of particulars for director (Mr Luke Richard Mason) 2 Buy now
15 Apr 2015 accounts Annual Accounts 3 Buy now
10 Feb 2015 annual-return Annual Return 6 Buy now
02 Apr 2014 accounts Annual Accounts 5 Buy now
19 Feb 2014 annual-return Annual Return 6 Buy now
26 Feb 2013 accounts Annual Accounts 4 Buy now
15 Feb 2013 annual-return Annual Return 6 Buy now
15 Mar 2012 accounts Annual Accounts 4 Buy now
09 Feb 2012 annual-return Annual Return 6 Buy now
21 Mar 2011 accounts Annual Accounts 4 Buy now
17 Feb 2011 annual-return Annual Return 6 Buy now
10 Feb 2010 annual-return Annual Return 6 Buy now
11 Dec 2009 accounts Annual Accounts 4 Buy now
02 Nov 2009 accounts Change Account Reference Date Company Previous Extended 1 Buy now
02 Mar 2009 annual-return Return made up to 08/02/09; full list of members 5 Buy now
08 Oct 2008 officers Director appointed nigel dennis powell 2 Buy now
29 Sep 2008 capital Ad 08/09/08\gbp si 99@1=99\gbp ic 1/100\ 3 Buy now
28 May 2008 address Registered office changed on 28/05/2008 from 47-49 green lane northwood middlesex HA6 3AE 1 Buy now
28 May 2008 officers Secretary appointed bhupendra nemchand shah 2 Buy now
28 May 2008 officers Director appointed luke richard mason 2 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
21 Feb 2008 officers Secretary resigned 1 Buy now
08 Feb 2008 incorporation Incorporation Company 14 Buy now