LINKS COMMODITIES LIMITED
Status | ACTIVE |
Company No. | 08714439 |
Category | Private Limited Company |
Incorporated | 02 Oct 2013 |
Age | 10 years, 7 months, 28 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Incorporation company
Date: 02 Oct 2013
Category: Incorporation
Type: NEWINC
Documents
Some Companies
4 GRANGE ROAD,SOUTHWICK,BN42 4DQ
Number: | 05975140 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
283 WATER ROAD,WEMBLEY,HA0 1HX
Number: | 08965419 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD SCHOOL,DUDLEY,DY2 7JT
Number: | 05853957 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PRIORS WAY,COLCHESTER,CO6 1TW
Number: | 09971081 |
Status: | ACTIVE |
Category: | Private Limited Company |