Total Documents | 317 |
---|
Total Pages | 1,598 |
---|
23 February 2024 | Change of details for Link Market Services Limited as a person with significant control on 13 June 2023 |
---|---|
20 December 2023 | Compulsory strike-off action has been discontinued |
19 December 2023 | First Gazette notice for compulsory strike-off |
18 December 2023 | Confirmation statement made on 30 September 2023 with no updates |
9 October 2023 | Termination of appointment of Karl Joseph Midl as a director on 9 October 2023 |
9 October 2023 | Appointment of Mr Alistair Reid as a director on 9 October 2023 |
9 October 2023 | Termination of appointment of Benjamin Hammond as a director on 9 October 2023 |
8 April 2023 | Full accounts made up to 30 June 2022 |
17 November 2022 | Appointment of Ms Pravina Ameeta Angnoo as a secretary on 4 November 2022 |
4 October 2022 | Confirmation statement made on 30 September 2022 with no updates |
4 October 2022 | Change of details for Link Market Services Limited as a person with significant control on 5 March 2021 |
15 March 2022 | Full accounts made up to 30 June 2021 |
11 February 2022 | Termination of appointment of Christopher Addenbrooke as a director on 3 February 2022 |
5 October 2021 | Confirmation statement made on 30 September 2021 with no updates |
21 June 2021 | Full accounts made up to 30 June 2020 |
28 April 2021 | Change of details for Link Company Matters Limited as a person with significant control on 6 April 2016 |
5 March 2021 | Change of details for Link Company Matters Limited as a person with significant control on 5 March 2021 |
7 October 2020 | Company name changed link financial group LIMITED\certificate issued on 07/10/20
|
1 October 2020 | Confirmation statement made on 30 September 2020 with no updates |
1 June 2020 | Full accounts made up to 30 June 2019 |
12 March 2020 | Appointment of Mr Benjamin Hammond as a director on 10 March 2020 |
3 October 2019 | Confirmation statement made on 30 September 2019 with no updates |
3 April 2019 | Full accounts made up to 30 June 2018 |
11 October 2018 | Confirmation statement made on 30 September 2018 with updates |
7 October 2018 | Full accounts made up to 31 December 2017 |
16 May 2018 | Current accounting period shortened from 31 December 2018 to 30 June 2018 |
20 November 2017 | Director's details changed for Mr Karl Joseph Midl on 3 November 2017 |
20 November 2017 | Director's details changed for Mr Karl Joseph Midl on 3 November 2017 |
20 November 2017 | Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 |
20 November 2017 | Director's details changed for Mr Christopher Addenbrooke on 3 November 2017 |
17 November 2017 | Director's details changed for Mr Nigel Stephen Boyling on 3 November 2017 |
17 November 2017 | Director's details changed for Mr Nigel Stephen Boyling on 3 November 2017 |
14 November 2017 | Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 |
14 November 2017 | Change of details for Capita Registrars Limited as a person with significant control on 6 November 2017 |
6 November 2017 | Company name changed capita financial group LIMITED\certificate issued on 06/11/17
|
6 November 2017 | Company name changed capita financial group LIMITED\certificate issued on 06/11/17
|
3 November 2017 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 |
3 November 2017 | Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 6th Floor 65 Gresham Street London EC2V 7NQ on 3 November 2017 |
3 November 2017 | Appointment of Link Group Corporate Secretary Limited as a secretary on 3 November 2017 |
3 November 2017 | Termination of appointment of Capita Group Secretary Limited as a secretary on 3 November 2017 |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
12 October 2017 | Confirmation statement made on 30 September 2017 with no updates |
27 June 2017 | Full accounts made up to 31 December 2016 |
27 June 2017 | Full accounts made up to 31 December 2016 |
12 October 2016 | Full accounts made up to 31 December 2015 |
12 October 2016 | Full accounts made up to 31 December 2015 |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates |
10 October 2016 | Confirmation statement made on 30 September 2016 with updates |
13 November 2015 | Termination of appointment of Jacqueline Millan as a director on 21 October 2015 |
13 November 2015 | Termination of appointment of Jacqueline Millan as a director on 21 October 2015 |
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
13 October 2015 | Full accounts made up to 31 December 2014 |
13 October 2015 | Full accounts made up to 31 December 2014 |
21 September 2015 | Termination of appointment of Christine Hayes as a director on 3 September 2015 |
21 September 2015 | Termination of appointment of Christine Hayes as a director on 3 September 2015 |
21 September 2015 | Termination of appointment of Christine Hayes as a director on 3 September 2015 |
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
13 October 2014 | Auditor's resignation |
13 October 2014 | Auditor's resignation |
22 September 2014 | Full accounts made up to 31 December 2013 |
22 September 2014 | Full accounts made up to 31 December 2013 |
19 September 2014 | Auditor's resignation |
19 September 2014 | Auditor's resignation |
27 February 2014 | Director's details changed for Karl Joseph Midl on 18 February 2014 |
27 February 2014 | Director's details changed for Christopher Addenbrooke on 18 February 2014 |
27 February 2014 | Director's details changed for Christopher Addenbrooke on 18 February 2014 |
27 February 2014 | Director's details changed for Karl Joseph Midl on 18 February 2014 |
26 February 2014 | Director's details changed for Karl Joseph Midl on 18 February 2014 |
26 February 2014 | Director's details changed for Karl Joseph Midl on 18 February 2014 |
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
26 July 2013 | Full accounts made up to 31 December 2012 |
26 July 2013 | Full accounts made up to 31 December 2012 |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders |
25 September 2012 | Full accounts made up to 31 December 2011 |
25 September 2012 | Full accounts made up to 31 December 2011 |
20 March 2012 | Appointment of Mr Nigel Stephen Boyling as a director |
20 March 2012 | Appointment of Mr Nigel Stephen Boyling as a director |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders |
5 October 2011 | Full accounts made up to 31 December 2010 |
5 October 2011 | Full accounts made up to 31 December 2010 |
22 February 2011 | Termination of appointment of Laurence Everitt as a director |
22 February 2011 | Termination of appointment of Laurence Everitt as a director |
21 February 2011 | Appointment of Laurence Everitt as a director |
21 February 2011 | Appointment of Laurence Everitt as a director |
9 February 2011 | Termination of appointment of Laurence Everitt as a director |
9 February 2011 | Termination of appointment of Laurence Everitt as a director |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
29 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 |
28 October 2010 | Secretary's details changed for Capita Group Secretary Limited on 1 October 2009 |
14 October 2010 | Auditor's resignation |
14 October 2010 | Auditor's resignation |
12 October 2010 | Auditor's resignation |
12 October 2010 | Auditor's resignation |
5 October 2010 | Full accounts made up to 31 December 2009 |
5 October 2010 | Full accounts made up to 31 December 2009 |
23 February 2010 | Resolutions
|
23 February 2010 | Statement of company's objects |
23 February 2010 | Resolutions
|
23 February 2010 | Statement of company's objects |
15 February 2010 | Director's details changed for Karl Joseph Midl on 12 February 2010 |
15 February 2010 | Director's details changed for Karl Joseph Midl on 12 February 2010 |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
3 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders |
12 October 2009 | Director's details changed for Jacqueline Millan on 1 October 2009 |
12 October 2009 | Director's details changed for Karl Joseph Midl on 1 October 2009 |
12 October 2009 | Director's details changed for Christine Hayes on 1 October 2009 |
12 October 2009 | Director's details changed for Karl Joseph Midl on 1 October 2009 |
12 October 2009 | Director's details changed for Christopher Addenbrooke on 1 October 2009 |
12 October 2009 | Director's details changed for Jacqueline Millan on 1 October 2009 |
12 October 2009 | Director's details changed for Laurence Everitt on 1 October 2009 |
12 October 2009 | Director's details changed for Laurence Everitt on 1 October 2009 |
12 October 2009 | Director's details changed for Christine Hayes on 1 October 2009 |
12 October 2009 | Director's details changed for Karl Joseph Midl on 1 October 2009 |
12 October 2009 | Director's details changed for Christine Hayes on 1 October 2009 |
12 October 2009 | Director's details changed for Laurence Everitt on 1 October 2009 |
12 October 2009 | Director's details changed for Christopher Addenbrooke on 1 October 2009 |
12 October 2009 | Director's details changed for Jacqueline Millan on 1 October 2009 |
12 October 2009 | Director's details changed for Christopher Addenbrooke on 1 October 2009 |
13 September 2009 | Full accounts made up to 31 December 2008 |
13 September 2009 | Full accounts made up to 31 December 2008 |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 |
21 July 2009 | Secretary's change of particulars / capita group secretary LIMITED / 17/04/2009 |
13 January 2009 | Appointment terminated director jonathan eadie |
13 January 2009 | Appointment terminated director jonathan eadie |
18 December 2008 | Secretary appointed capita group secretary LIMITED |
18 December 2008 | Secretary appointed capita group secretary LIMITED |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED |
17 December 2008 | Appointment terminated secretary capita company secretarial services LIMITED |
27 November 2008 | Return made up to 18/11/08; full list of members |
27 November 2008 | Return made up to 18/11/08; full list of members |
21 July 2008 | Registered office changed on 21/07/2008 from beaufort house 15 st botolph street london EC3A 7NH |
21 July 2008 | Registered office changed on 21/07/2008 from beaufort house 15 st botolph street london EC3A 7NH |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 |
4 July 2008 | Group of companies' accounts made up to 31 December 2007 |
6 May 2008 | Appointment terminated director richard boleat |
6 May 2008 | Appointment terminated director richard boleat |
6 May 2008 | Appointment terminated director robert coyle |
6 May 2008 | Appointment terminated director robert coyle |
26 February 2008 | Director's change of particulars / jacqueline millan / 28/11/2007 |
26 February 2008 | Appointment terminated director neal morar |
26 February 2008 | Appointment terminated director neal morar |
26 February 2008 | Director's change of particulars / jacqueline millan / 28/11/2007 |
30 November 2007 | Director's particulars changed |
30 November 2007 | Director's particulars changed |
22 November 2007 | Director resigned |
22 November 2007 | Director resigned |
22 November 2007 | Director resigned |
22 November 2007 | New director appointed |
22 November 2007 | New director appointed |
22 November 2007 | Director resigned |
22 November 2007 | New director appointed |
22 November 2007 | New director appointed |
20 November 2007 | Return made up to 18/11/07; full list of members |
20 November 2007 | Return made up to 18/11/07; full list of members |
6 November 2007 | New director appointed |
6 November 2007 | New director appointed |
16 August 2007 | Full accounts made up to 31 December 2006 |
16 August 2007 | Full accounts made up to 31 December 2006 |
8 May 2007 | Director's particulars changed |
8 May 2007 | Director's particulars changed |
9 March 2007 | New director appointed |
9 March 2007 | New director appointed |
20 November 2006 | Return made up to 18/11/06; full list of members |
20 November 2006 | Return made up to 18/11/06; full list of members |
5 June 2006 | Resolutions
|
5 June 2006 | Declaration of assistance for shares acquisition |
5 June 2006 | Resolutions
|
5 June 2006 | Declaration of assistance for shares acquisition |
5 June 2006 | Declaration of assistance for shares acquisition |
5 June 2006 | Resolutions
|
5 June 2006 | Declaration of assistance for shares acquisition |
5 June 2006 | Resolutions
|
5 June 2006 | Declaration of assistance for shares acquisition |
5 June 2006 | Declaration of assistance for shares acquisition |
8 May 2006 | Full accounts made up to 31 December 2005 |
8 May 2006 | Full accounts made up to 31 December 2005 |
28 April 2006 | Director resigned |
28 April 2006 | Director resigned |
26 April 2006 | Director resigned |
26 April 2006 | Director resigned |
24 April 2006 | Director resigned |
24 April 2006 | Director resigned |
13 January 2006 | New director appointed |
13 January 2006 | New director appointed |
13 January 2006 | New director appointed |
13 January 2006 | New director appointed |
20 December 2005 | Director resigned |
20 December 2005 | Director resigned |
2 December 2005 | Return made up to 18/11/05; full list of members |
2 December 2005 | Return made up to 18/11/05; full list of members |
2 December 2005 | New director appointed |
2 December 2005 | New director appointed |
29 November 2005 | New director appointed |
29 November 2005 | New director appointed |
22 November 2005 | Location of register of members |
22 November 2005 | Location of register of members |
18 November 2005 | Director's particulars changed |
18 November 2005 | Director's particulars changed |
17 November 2005 | Director's particulars changed |
17 November 2005 | Director's particulars changed |
14 October 2005 | New director appointed |
14 October 2005 | New director appointed |
22 July 2005 | Secretary resigned |
22 July 2005 | Secretary resigned |
22 July 2005 | Resolutions
|
22 July 2005 | New secretary appointed |
22 July 2005 | New secretary appointed |
22 July 2005 | Resolutions
|
7 June 2005 | Director's particulars changed |
7 June 2005 | Director's particulars changed |
4 May 2005 | Full accounts made up to 31 December 2004 |
4 May 2005 | Full accounts made up to 31 December 2004 |
26 April 2005 | Director's particulars changed |
26 April 2005 | Director's particulars changed |
1 April 2005 | Director's particulars changed |
1 April 2005 | Director's particulars changed |
30 November 2004 | New director appointed |
30 November 2004 | New director appointed |
24 November 2004 | Return made up to 18/11/04; full list of members |
24 November 2004 | Return made up to 18/11/04; full list of members |
23 November 2004 | New secretary appointed |
23 November 2004 | Secretary resigned |
23 November 2004 | New secretary appointed |
23 November 2004 | Secretary resigned |
6 May 2004 | Full accounts made up to 31 December 2003 |
6 May 2004 | Full accounts made up to 31 December 2003 |
13 November 2003 | Return made up to 18/11/03; full list of members |
13 November 2003 | Return made up to 18/11/03; full list of members |
4 November 2003 | Full accounts made up to 31 December 2002 |
4 November 2003 | Full accounts made up to 31 December 2002 |
26 August 2003 | Registered office changed on 26/08/03 from: city financial centre 88 borough high street london SE1 1ST |
26 August 2003 | Registered office changed on 26/08/03 from: city financial centre 88 borough high street london SE1 1ST |
16 June 2003 | Secretary's particulars changed |
16 June 2003 | Secretary's particulars changed |
25 November 2002 | Resolutions
|
25 November 2002 | Resolutions
|
18 November 2002 | Return made up to 18/11/02; full list of members |
18 November 2002 | Return made up to 18/11/02; full list of members |
16 September 2002 | Director's particulars changed |
16 September 2002 | Director's particulars changed |
15 May 2002 | New director appointed |
15 May 2002 | New director appointed |
15 May 2002 | New director appointed |
15 May 2002 | New director appointed |
1 May 2002 | Secretary resigned |
1 May 2002 | New director appointed |
1 May 2002 | New secretary appointed |
1 May 2002 | New director appointed |
1 May 2002 | New secretary appointed |
1 May 2002 | Secretary resigned |
26 April 2002 | Declaration of satisfaction of mortgage/charge |
26 April 2002 | Declaration of satisfaction of mortgage/charge |
26 April 2002 | Declaration of satisfaction of mortgage/charge |
26 April 2002 | Declaration of satisfaction of mortgage/charge |
23 April 2002 | Company name changed city financial group LIMITED\certificate issued on 23/04/02 |
23 April 2002 | Company name changed city financial group LIMITED\certificate issued on 23/04/02 |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 |
9 April 2002 | Group of companies' accounts made up to 31 December 2001 |
1 March 2002 | Group of companies' accounts made up to 31 December 2000 |
1 March 2002 | Group of companies' accounts made up to 31 December 2000 |
26 November 2001 | Return made up to 18/11/01; full list of members |
26 November 2001 | Return made up to 18/11/01; full list of members |
22 November 2000 | Return made up to 18/11/00; full list of members |
22 November 2000 | Return made up to 18/11/00; full list of members |
7 April 2000 | Full accounts made up to 31 December 1999 |
7 April 2000 | Full accounts made up to 31 December 1999 |
10 March 2000 | Particulars of mortgage/charge |
10 March 2000 | Particulars of mortgage/charge |
21 December 1999 | Return made up to 18/11/99; full list of members
|
21 December 1999 | Return made up to 18/11/99; full list of members
|
11 October 1999 | £ nc 1000/2500000 24/09/99 |
11 October 1999 | Resolutions
|
11 October 1999 | Ad 24/09/99--------- £ si 99900@1=99900 £ ic 100/100000 |
11 October 1999 | Resolutions
|
11 October 1999 | £ nc 1000/2500000 24/09/99 |
11 October 1999 | Resolutions
|
11 October 1999 | Conve 24/09/99 |
11 October 1999 | Ad 24/09/99--------- £ si 99900@1=99900 £ ic 100/100000 |
11 October 1999 | Conve 24/09/99 |
11 October 1999 | Resolutions
|
5 October 1999 | Particulars of mortgage/charge |
5 October 1999 | Particulars of mortgage/charge |
7 April 1999 | Company name changed zeefield LIMITED\certificate issued on 08/04/99 |
7 April 1999 | Company name changed zeefield LIMITED\certificate issued on 08/04/99 |
1 March 1999 | Director resigned |
1 March 1999 | Secretary resigned |
1 March 1999 | Secretary resigned |
1 March 1999 | Director resigned |
27 January 1999 | Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR |
27 January 1999 | New secretary appointed |
27 January 1999 | New director appointed |
27 January 1999 | New director appointed |
27 January 1999 | New director appointed |
27 January 1999 | New secretary appointed |
27 January 1999 | New director appointed |
27 January 1999 | Registered office changed on 27/01/99 from: 11 beaumont gate shenley hill radlett hertfordshire WD7 7AR |
24 January 1999 | £ nc 100/1000 11/01/99 |
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
24 January 1999 | Resolutions
|
24 January 1999 | £ nc 100/1000 11/01/99 |
21 January 1999 | Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 |
21 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 |
21 January 1999 | Accounting reference date extended from 30/11/99 to 31/12/99 |
21 January 1999 | Ad 12/01/99--------- £ si 98@1=98 £ ic 2/100 |
18 November 1998 | Incorporation |
18 November 1998 | Incorporation |