(MR01) Registration of charge 100138900001, created on 4th October 2023
filed on: 4th, October 2023
| mortgage
|
Free Download
(40 pages)
|
(AD01) Change of registered address from Linkit House, Unit 3 Barford Exchange Barford Warwick Warwickshire CV35 8DS England on 10th August 2023 to Linkit House 3 Barford Exchange, Wellesbourne Road Barford Warwick CV35 8AQ
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
(CH01) On 10th August 2023 director's details were changed
filed on: 10th, August 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th July 2023
filed on: 21st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 21st, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 20th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 17th February 2022
filed on: 22nd, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CONNOT) Notice of change of name
filed on: 12th, January 2022
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed linkit it solutions LIMITEDcertificate issued on 12/01/22
filed on: 12th, January 2022
| change of name
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2022
filed on: 4th, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 21st December 2021: 217.70 GBP
filed on: 23rd, December 2021
| capital
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 22nd, March 2021
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd March 2021
filed on: 22nd, March 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 9th, March 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates 17th February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2nd September 2020
filed on: 17th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 21st December 2020
filed on: 16th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2nd September 2020
filed on: 16th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 1st September 2020
filed on: 15th, October 2020
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 1st September 2020
filed on: 15th, October 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, October 2020
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, October 2020
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th February 2020
filed on: 18th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Leofric House Binley Road Coventry CV3 1JN United Kingdom on 7th January 2020 to Linkit House, Unit 3 Barford Exchange Barford Warwick Warwickshire CV35 8DS
filed on: 7th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(8 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, March 2019
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 17th February 2019
filed on: 8th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 11th February 2019
filed on: 21st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 11th February 2019 director's details were changed
filed on: 11th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 19th December 2018: 196.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th December 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th December 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 19th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th December 2018
filed on: 20th, December 2018
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from 15 Warwick Road Stratford upon Avon Warwickshire CV37 6YW United Kingdom on 31st July 2018 to Leofric House Binley Road Coventry CV3 1JN
filed on: 31st, July 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 17th February 2018
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(7 pages)
|
(AA01) Extension of accounting period to 31st March 2017 from 28th February 2017
filed on: 7th, November 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 17th February 2017
filed on: 24th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Incorporation
filed on: 18th, February 2016
| incorporation
|
Free Download
(27 pages)
|
(SH01) Statement of Capital on 18th February 2016: 100.00 GBP
capital
|
|