LINKCA LTD
Status | ACTIVE |
Company No. | 07279204 |
Category | Private Limited Company |
Incorporated | 09 Jun 2010 |
Age | 13 years, 11 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
LINKCA LTD is an active private limited company with number 07279204. It was incorporated 13 years, 11 months, 23 days ago, on 09 June 2010. The company address is 49a The Avenue 49a The Avenue, Pinner, HA5 4EL, England.
Company Fillings
Accounts with accounts type micro entity
Date: 18 Jan 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Confirmation statement with updates
Date: 08 Jan 2024
Action Date: 08 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-08
Documents
Confirmation statement with no updates
Date: 11 Jul 2023
Action Date: 30 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-30
Documents
Accounts with accounts type micro entity
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 30 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-30
Documents
Accounts with accounts type micro entity
Date: 30 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2022
Action Date: 18 May 2022
Category: Address
Type: AD01
New address: 49a the Avenue Hatch End Pinner HA5 4EL
Old address: 28 Church Road Stanmore Middlesex HA7 4XR
Change date: 2022-05-18
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 30 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-30
Documents
Accounts with accounts type micro entity
Date: 28 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with updates
Date: 20 Jul 2020
Action Date: 30 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-30
Documents
Accounts with accounts type micro entity
Date: 26 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 03 Jul 2019
Action Date: 30 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-30
Documents
Accounts with accounts type micro entity
Date: 26 Apr 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 03 Jul 2018
Action Date: 30 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 04 Jul 2017
Action Date: 30 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 31 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 11 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Accounts amended with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AAMD
Made up date: 2015-08-31
Documents
Accounts with accounts type total exemption small
Date: 31 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 30 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-30
Documents
Change person director company with change date
Date: 10 Jul 2015
Action Date: 05 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jay Kotecha
Change date: 2014-04-05
Documents
Accounts with accounts type total exemption small
Date: 29 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Mortgage satisfy charge full
Date: 02 Feb 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage create with deed with charge number charge creation date
Date: 30 Jan 2015
Action Date: 26 Jan 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-01-26
Charge number: 072792040002
Documents
Capital cancellation shares
Date: 29 Oct 2014
Action Date: 30 Sep 2014
Category: Capital
Type: SH06
Capital : 100 GBP
Date: 2014-09-30
Documents
Change registered office address company with date old address new address
Date: 29 Aug 2014
Action Date: 29 Aug 2014
Category: Address
Type: AD01
Old address: 1 Admiral House Cardinal Way Wealdstone Harrow, Middlesex HA3 5TE
New address: 28 Church Road Stanmore Middlesex HA7 4XR
Change date: 2014-08-29
Documents
Annual return company with made up date full list shareholders
Date: 07 Jul 2014
Action Date: 30 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-30
Documents
Change person director company with change date
Date: 07 Jul 2014
Action Date: 09 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayendra Kotecha
Change date: 2010-06-09
Documents
Accounts with accounts type total exemption small
Date: 29 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Capital allotment shares
Date: 25 Jul 2013
Action Date: 10 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-10
Capital : 230,100 GBP
Documents
Resolution
Date: 25 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 09 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-09
Documents
Change person director company with change date
Date: 23 Jul 2013
Action Date: 09 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayendra Kotecha
Change date: 2012-06-09
Documents
Accounts with accounts type total exemption small
Date: 24 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 09 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-09
Documents
Change person director company with change date
Date: 06 Jul 2012
Action Date: 09 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-09
Officer name: Mr Jayendra Kotecha
Documents
Capital allotment shares
Date: 28 Jun 2012
Action Date: 06 Mar 2012
Category: Capital
Type: SH01
Date: 2012-03-06
Capital : 180,100 GBP
Documents
Resolution
Date: 28 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Capital allotment shares
Date: 20 Jan 2012
Action Date: 28 Nov 2011
Category: Capital
Type: SH01
Date: 2011-11-28
Capital : 100,000 GBP
Documents
Resolution
Date: 20 Jan 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous extended
Date: 26 Oct 2011
Action Date: 31 Aug 2011
Category: Accounts
Type: AA01
New date: 2011-08-31
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2011
Action Date: 09 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-09
Documents
Change person director company with change date
Date: 13 Jun 2011
Action Date: 09 Jun 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jayendra Kotecha
Change date: 2011-06-09
Documents
Appoint person secretary company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Pamela Kotecha
Documents
Legacy
Date: 04 Mar 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pamela Kotecha
Documents
Appoint person director company with name
Date: 27 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Pamela Kotecha
Documents
Capital allotment shares
Date: 23 Sep 2010
Action Date: 31 Aug 2010
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2010-08-31
Documents
Appoint person director company with name
Date: 23 Sep 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Jay Kotecha
Documents
Termination director company with name
Date: 09 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL013193 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 WILLCOTT ROAD,LONDON,W3 9QX
Number: | 11002071 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR CONSORT HOUSE,DONCASTER,DN1 3HR
Number: | 03523792 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
210 CITY ROAD,LONDON,EC1V 2PH
Number: | 10709544 |
Status: | ACTIVE |
Category: | Private Limited Company |
PENDRAGON HOUSE,ST ALBANS,AL1 1LJ
Number: | 01579182 |
Status: | ACTIVE |
Category: | Private Limited Company |
137 HAREWOOD ROAD,ROCHDALE,OL11 5TN
Number: | 08832736 |
Status: | ACTIVE |
Category: | Private Limited Company |