LINKS COMMODITIES LIMITED

101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom
StatusACTIVE
Company No.08714439
CategoryPrivate Limited Company
Incorporated02 Oct 2013
Age10 years, 7 months, 28 days
JurisdictionEngland Wales

SUMMARY

LINKS COMMODITIES LIMITED is an active private limited company with number 08714439. It was incorporated 10 years, 7 months, 28 days ago, on 02 October 2013. The company address is 101 New Cavendish Street 101 New Cavendish Street, London, W1W 6XH, United Kingdom.



Company Fillings

Change person director company with change date

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Gaunt

Change date: 2023-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James David Gaunt

Change date: 2023-12-28

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Miss Emily Louise Ritchie

Change date: 2023-12-28

Documents

View document PDF

Change to a person with significant control

Date: 28 Dec 2023

Action Date: 28 Dec 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr James David Gaunt

Change date: 2023-12-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2023

Action Date: 15 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-15

Documents

View document PDF

Certificate change of name company

Date: 08 May 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pukaki LIMITED\certificate issued on 08/05/23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Apr 2023

Action Date: 03 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-03

Old address: 64 New Cavendish Street London W1G 8TB England

New address: 101 New Cavendish Street 1st Floor South London W1W 6XH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Nov 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2022

Action Date: 01 Nov 2022

Category: Address

Type: AD01

Old address: 36 First Avenue London SW14 8SR England

Change date: 2022-11-01

New address: 64 New Cavendish Street London W1G 8TB

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2022

Action Date: 15 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-15

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 15 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Jul 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Apr 2021

Action Date: 29 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-29

Old address: 2 Ridge View Harmston Lincoln LN5 9GH England

New address: 36 First Avenue London SW14 8SR

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Oct 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2019

Action Date: 05 Nov 2019

Category: Address

Type: AD01

Old address: The Grove Office Edlington Horncastle Lincolnshire LN9 5RJ

New address: 2 Ridge View Harmston Lincoln LN5 9GH

Change date: 2019-11-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jun 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jun 2019

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 02 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2015

Action Date: 02 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Louise Ritchie

Appointment date: 2015-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emily Louise Ritchie

Termination date: 2015-06-01

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Emily Louise Ritchie

Appointment date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Certificate change of name company

Date: 13 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed links commodities LIMITED\certificate issued on 13/03/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-02

Documents

View document PDF

Change person director company with change date

Date: 07 Oct 2014

Action Date: 02 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: James Gaunt

Change date: 2014-10-02

Documents

View document PDF

Incorporation company

Date: 02 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

110 ST GEORGES ROAD LIMITED

4 GRANGE ROAD,SOUTHWICK,BN42 4DQ

Number:05975140
Status:ACTIVE
Category:Private Limited Company

BEAUTYROX LTD

12 COYLE DRIVE,UXBRIDGE,UB10 8FW

Number:11804602
Status:ACTIVE
Category:Private Limited Company

BENGBENG INTERNATIONAL LIMITED

24 KING CHARLES ROAD,RADLETT,WD7 9HZ

Number:11507456
Status:ACTIVE
Category:Private Limited Company

DUO ESTATE AGENT LTD.

283 WATER ROAD,WEMBLEY,HA0 1HX

Number:08965419
Status:ACTIVE
Category:Private Limited Company

INSTALLATIONS UK 1996 LIMITED

THE OLD SCHOOL,DUDLEY,DY2 7JT

Number:05853957
Status:ACTIVE
Category:Private Limited Company

SPECTRUM SCREEN EVENTS LTD

2 PRIORS WAY,COLCHESTER,CO6 1TW

Number:09971081
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