LINKEDTRADE TECHNOLOGIES LIMITED

20 Grosvenor Place, London, SW1X 7HN, England
StatusACTIVE
Company No.08666949
CategoryPrivate Limited Company
Incorporated28 Aug 2013
Age10 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

LINKEDTRADE TECHNOLOGIES LIMITED is an active private limited company with number 08666949. It was incorporated 10 years, 9 months, 21 days ago, on 28 August 2013. The company address is 20 Grosvenor Place, London, SW1X 7HN, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 12 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-12

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2023

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Lorenzo Andrea Vangelisti

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2023

Action Date: 27 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-27

Officer name: Claudio Vangelisti

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2023

Action Date: 12 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2022

Action Date: 12 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Dec 2021

Action Date: 31 Dec 2021

Category: Accounts

Type: AA01

New date: 2021-12-31

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2021

Action Date: 12 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2021

Action Date: 15 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-06-15

Officer name: Mikael Dominique Nils Mallion

Documents

View document PDF

Notification of a person with significant control

Date: 14 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lorenzo Andrea Vangelisti

Notification date: 2021-04-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sian Wilson

Termination date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 May 2021

Action Date: 13 May 2021

Category: Address

Type: AD01

Change date: 2021-05-13

Old address: The Shard Level 14. Duff & Phelps 32 London Bridge Street London SE1 9SG United Kingdom

New address: 20 Grosvenor Place London SW1X 7HN

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Claudio Vangelisti

Appointment date: 2021-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-30

Officer name: Mr Lorenzo Andrea Vangelisti

Documents

View document PDF

Termination director company with name termination date

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michel Marie Raoul Gerard Peretie

Termination date: 2021-04-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Nicolas Victor-Emmanuel Stanislas Prat

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Michel Marie Raoul Gerard Peretie

Documents

View document PDF

Cessation of a person with significant control

Date: 13 May 2021

Action Date: 30 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-04-30

Psc name: Mikael Dominique Nils Mallion

Documents

View document PDF

Auditors resignation company

Date: 10 Feb 2021

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

Old address: The Shard Duff & Phelps, Level 14 32 London Bridge Street London SE1 9SG United Kingdom

New address: The Shard Level 14. Duff & Phelps 32 London Bridge Street London SE1 9SG

Change date: 2020-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

New address: The Shard Duff & Phelps, Level 14 32 London Bridge Street London SE1 9SG

Change date: 2020-12-05

Old address: The Shard Duff & Phelps the Shard, Level 14 32 London Bridge Street London SE1 9SG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Dec 2020

Action Date: 05 Dec 2020

Category: Address

Type: AD01

New address: The Shard Duff & Phelps the Shard, Level 14 32 London Bridge Street London SE1 9SG

Change date: 2020-12-05

Old address: 11 Pilgrim Street London EC4V 6RN England

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2020-09-16

Officer name: Ms Sian Wilson

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-09-16

Officer name: Oliver Allan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2020

Action Date: 12 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-12

Documents

View document PDF

Second filing capital allotment shares

Date: 14 Feb 2020

Action Date: 31 Jan 2020

Category: Capital

Type: RP04SH01

Date: 2020-01-31

Capital : 880,000 EUR

Documents

View document PDF

Resolution

Date: 06 Feb 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 880,000 EUR

Documents

View document PDF

Capital allotment shares

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Capital

Type: SH01

Date: 2020-01-31

Capital : 723,000 EUR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Sep 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michel Marie Raoul Gerard Peretie

Change date: 2019-01-01

Documents

View document PDF

Change person secretary company with change date

Date: 11 Sep 2019

Action Date: 01 Jan 2019

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Oliver Allan

Change date: 2019-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 May 2019

Action Date: 12 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Dec 2018

Action Date: 24 Dec 2018

Category: Address

Type: AD01

New address: 11 Pilgrim Street London EC4V 6RN

Change date: 2018-12-24

Old address: 3rd Floor, 15 Wrights Lane London W8 5SL

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 14 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 May 2018

Action Date: 12 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Aug 2017

Action Date: 05 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mikael Dominique Mallion

Notification date: 2017-05-05

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 12 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-12

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-05-10

Officer name: Mr Nicolas Victor-Emmanuel Stanislas Prat

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mikael Dominique Nils Mallion

Appointment date: 2017-05-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Sep 2016

Action Date: 28 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-28

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2016

Action Date: 20 Jun 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michel Marie Raoul Gerard Peretie

Change date: 2015-06-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Allan

Appointment date: 2016-01-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-01

Officer name: Sonia Bhasin-Woods

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Oct 2015

Action Date: 01 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-09-01

Officer name: Ms Sonia Bhasin-Woods

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Oct 2015

Action Date: 31 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-08-31

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 28 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2015

Action Date: 02 Sep 2015

Category: Address

Type: AD01

Old address: 4th Floor Reading Bridge House George Street Reading RG1 8LS

Change date: 2015-09-02

New address: 3rd Floor, 15 Wrights Lane London W8 5SL

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Mihai Tanasoiu

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-30

Officer name: Serge Moulin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Mar 2015

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Florian Oliver Lahnstein

Termination date: 2014-10-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 Dec 2014

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2014-12-04

Officer name: Throgmorton Secretaries Llp

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Sep 2014

Action Date: 28 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-28

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Oct 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2014-03-31

Documents

View document PDF

Incorporation company

Date: 28 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

HUNTINGDON CHAMBER OF COMMERCE LIMITED

ENTERPRISE HOUSE,HISTON,CB24 9ZR

Number:05414220
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

MICHAL CIMERMAN LTD

40 MANOR ROAD,BANBURY,OX16 3JB

Number:11751492
Status:ACTIVE
Category:Private Limited Company

OYO HOMES LTD

10 ARKWRIGHT ROAD,SANDERSTEAD,CR2 0LD

Number:10730685
Status:ACTIVE
Category:Private Limited Company

PARKLAND GROUP LIMITED

PEAT HOUSE,TRURO,TR1 2DP

Number:05740581
Status:ACTIVE
Category:Private Limited Company
Number:05191795
Status:ACTIVE
Category:Private Limited Company

SAINTS CONSULTANTS LIMITED

12 WITHAM ROAD,WITHAM,CM8 3NQ

Number:08414663
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source