LINK CAPITAL UK - History of Changes


DateDescription
2024-06-14 update statutory_documents 31/12/23 TOTAL EXEMPTION FULL
2023-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/23, NO UPDATES
2023-04-07 delete address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB
2023-04-07 insert address THE OLD WHEEL HOUSE 31/37 CHURCH STREET REIGATE SURREY ENGLAND RH2 0AD
2023-04-07 update account_category TOTAL EXEMPTION FULL => MICRO ENTITY
2023-04-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-04-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-04-07 update registered_address
2023-03-09 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-12-12 update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2022 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM
2022-11-14 delete source_ip 35.214.38.142
2022-11-14 insert source_ip 34.117.168.233
2022-11-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/22, NO UPDATES
2022-07-13 delete address 29a Crown Street, Brentwood, Essex, CM14 4BA
2022-07-13 delete address Location Kemp House EC1V 2NX
2022-07-13 insert address 124 City Road, London, EC1V 2NX
2022-07-13 insert address 30 City Road, London, United Kingdom, EC1Y 2AB
2022-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2022-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-03-21 update statutory_documents 31/12/21 TOTAL EXEMPTION FULL
2021-10-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/21, NO UPDATES
2021-06-09 delete terms_pages_linkeddomain google.com
2021-06-07 delete address 29A CROWN STREET BRENTWOOD ESSEX UNITED KINGDOM CM14 4BA
2021-06-07 insert address 30 CITY ROAD LONDON UNITED KINGDOM EC1Y 2AB
2021-06-07 update registered_address
2021-05-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/05/2021 FROM 29A CROWN STREET BRENTWOOD ESSEX CM14 4BA UNITED KINGDOM
2021-04-16 insert address 29a Crown Street, Brentwood, Essex, CM14 4BA
2021-04-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-04-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-02-09 update statutory_documents 31/12/20 TOTAL EXEMPTION FULL
2020-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/20, WITH UPDATES
2020-03-16 update statutory_documents ARTICLES OF ASSOCIATION
2020-03-16 update statutory_documents ALTER ARTICLES 05/03/2020
2020-03-11 delete source_ip 100.24.208.97
2020-03-11 delete source_ip 35.172.94.1
2020-03-11 insert source_ip 35.214.38.142
2020-03-11 update website_status IndexPageFetchError => OK
2020-03-07 update account_category UNAUDITED ABRIDGED => TOTAL EXEMPTION FULL
2020-03-07 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-03-07 update accounts_next_due_date 2020-09-30 => 2021-09-30
2020-02-04 update statutory_documents 31/12/19 TOTAL EXEMPTION FULL
2019-11-19 update website_status OK => IndexPageFetchError
2019-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/19, WITH UPDATES
2019-07-07 delete address JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX ENGLAND CM13 3FR
2019-07-07 insert address 29A CROWN STREET BRENTWOOD ESSEX UNITED KINGDOM CM14 4BA
2019-07-07 update reg_address_care_of NEVILLE & STOCKER => null
2019-07-07 update registered_address
2019-06-25 update statutory_documents REGISTERED OFFICE CHANGED ON 25/06/2019 FROM C/O NEVILLE & STOCKER JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX CM13 3FR ENGLAND
2019-04-23 update website_status OK => FlippedRobots
2019-03-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-03-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-02-27 update statutory_documents 31/12/18 UNAUDITED ABRIDGED
2019-01-16 delete about_pages_linkeddomain aboutcookies.org
2019-01-16 delete casestudy_pages_linkeddomain aboutcookies.org
2019-01-16 delete index_pages_linkeddomain aboutcookies.org
2019-01-16 delete service_pages_linkeddomain aboutcookies.org
2019-01-16 delete source_ip 34.202.90.224
2019-01-16 delete source_ip 34.231.159.59
2019-01-16 delete source_ip 52.0.230.119
2019-01-16 delete terms_pages_linkeddomain aboutcookies.org
2019-01-16 insert source_ip 100.24.208.97
2019-01-16 insert source_ip 35.172.94.1
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-17 update statutory_documents 31/12/17 UNAUDITED ABRIDGED
2018-05-20 delete source_ip 34.199.63.94
2018-05-20 delete source_ip 34.228.50.56
2018-05-20 delete source_ip 52.45.118.67
2018-05-20 delete source_ip 54.174.160.58
2018-05-20 insert source_ip 34.202.90.224
2018-05-20 insert source_ip 34.231.159.59
2018-05-20 insert source_ip 52.0.230.119
2018-02-07 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE KEMP / 20/01/2018
2018-02-07 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR THEODORE KEMP / 20/01/2018
2017-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES
2017-09-04 update statutory_documents SOLVENCY STATEMENT DATED 16/08/17
2017-09-04 update statutory_documents REDUCE ISSUED CAPITAL 16/08/2017
2017-09-04 update statutory_documents 04/09/17 STATEMENT OF CAPITAL GBP 100
2017-09-04 update statutory_documents STATEMENT BY DIRECTORS
2017-07-07 update account_category TOTAL EXEMPTION SMALL => UNAUDITED ABRIDGED
2017-07-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-07-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-06-14 update statutory_documents 31/12/16 UNAUDITED ABRIDGED
2016-10-24 update statutory_documents CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES
2016-10-07 delete address 21 ST. MARY'S GROVE LONDON SW13 0JA
2016-10-07 insert address JUBILEE HOUSE 3 THE DRIVE GREAT WARLEY BRENTWOOD ESSEX ENGLAND CM13 3FR
2016-10-07 update reg_address_care_of null => NEVILLE & STOCKER
2016-10-07 update registered_address
2016-09-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/09/2016 FROM 21 ST. MARY'S GROVE LONDON SW13 0JA
2016-08-07 update account_category NO ACCOUNTS FILED => TOTAL EXEMPTION SMALL
2016-08-07 update accounts_last_madeup_date null => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-07-23 => 2017-09-30
2016-07-21 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2015-12-07 delete address 21 ST. MARY'S GROVE LONDON UNITED KINGDOM SW13 0JA
2015-12-07 insert address 21 ST. MARY'S GROVE LONDON SW13 0JA
2015-12-07 insert sic_code 66190 - Activities auxiliary to financial intermediation n.e.c.
2015-12-07 update registered_address
2015-12-07 update returns_last_madeup_date null => 2015-10-23
2015-12-07 update returns_next_due_date 2015-11-20 => 2016-11-20
2015-11-10 update statutory_documents 23/10/15 FULL LIST
2015-03-07 update account_ref_month 10 => 12
2015-02-03 update statutory_documents CURREXT FROM 31/10/2015 TO 31/12/2015
2014-10-23 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION