Date | Description |
2025-04-12 |
update website_status OK => FlippedRobots |
2025-03-11 |
delete person Narda Miteq |
2025-01-06 |
update website_status IndexPageFetchError => OK |
2024-12-06 |
update website_status OK => IndexPageFetchError |
2024-11-25 |
update statutory_documents 01/09/24 STATEMENT OF CAPITAL GBP 400.00000 |
2024-11-12 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2024-10-04 |
update person_title Narda Miteq: Design => null |
2024-10-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GEORGE CRANSTONE |
2024-10-03 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM GEORGE CRANSTONE |
2024-10-03 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/10/2024 |
2024-10-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR HUGO BIBBY |
2024-08-21 |
update statutory_documents 30/06/24 TOTAL EXEMPTION FULL |
2024-07-01 |
update statutory_documents SECRETARY APPOINTED MRS MICHELLE ANN MILLETT |
2024-05-30 |
delete source_ip 18.169.254.244 |
2024-05-30 |
insert source_ip 35.214.13.78 |
2024-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/24, WITH UPDATES |
2023-10-17 |
update statutory_documents 28/07/23 STATEMENT OF CAPITAL GBP 600 |
2023-10-07 |
update accounts_last_madeup_date 2022-06-30 => 2023-06-30 |
2023-10-07 |
update accounts_next_due_date 2024-03-31 => 2025-03-31 |
2023-09-27 |
update statutory_documents RETURN OF PURCHASE OF OWN SHARES |
2023-09-11 |
update statutory_documents 30/06/23 TOTAL EXEMPTION FULL |
2023-09-08 |
delete source_ip 89.145.92.153 |
2023-09-08 |
insert source_ip 18.169.254.244 |
2023-09-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY NORRIS |
2023-05-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-06-30 => 2022-06-30 |
2023-04-07 |
update accounts_next_due_date 2023-03-31 => 2024-03-31 |
2023-03-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEALE |
2023-03-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL NEALE |
2022-10-25 |
update website_status FlippedRobots => OK |
2022-10-01 |
update website_status OK => FlippedRobots |
2022-09-29 |
update statutory_documents 30/06/22 TOTAL EXEMPTION FULL |
2022-04-24 |
insert phone 1800-2100-2300-2600 |
2022-04-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/22, NO UPDATES |
2022-03-24 |
insert phone 1710-1880-1920-2170 |
2022-03-24 |
insert phone 2300-2400-2500-2690 |
2022-03-24 |
insert phone 698-2170-2300-2700 |
2022-03-24 |
insert phone 698-2700-3400-3800 |
2021-10-07 |
update accounts_last_madeup_date 2020-06-30 => 2021-06-30 |
2021-10-07 |
update accounts_next_due_date 2022-03-31 => 2023-03-31 |
2021-09-28 |
update statutory_documents 30/06/21 TOTAL EXEMPTION FULL |
2021-04-21 |
insert general_emails co..@linkmicrotek.com |
2021-04-21 |
insert email co..@linkmicrotek.com |
2021-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/21, WITH UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2019-06-30 => 2020-06-30 |
2020-10-30 |
update accounts_next_due_date 2021-06-30 => 2022-03-31 |
2020-10-09 |
delete career_emails jo..@linkmicrotek.com |
2020-10-09 |
delete email jo..@linkmicrotek.com |
2020-09-14 |
update statutory_documents 30/06/20 TOTAL EXEMPTION FULL |
2020-07-07 |
update accounts_next_due_date 2021-03-31 => 2021-06-30 |
2020-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES |
2019-10-07 |
update accounts_last_madeup_date 2018-06-30 => 2019-06-30 |
2019-10-07 |
update accounts_next_due_date 2020-03-31 => 2021-03-31 |
2019-09-20 |
update statutory_documents 30/06/19 TOTAL EXEMPTION FULL |
2019-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT NORRIS / 08/01/2019 |
2019-04-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
2018-12-19 |
delete about_pages_linkeddomain silktide.com |
2018-12-19 |
delete contact_pages_linkeddomain silktide.com |
2018-12-19 |
delete index_pages_linkeddomain silktide.com |
2018-12-19 |
delete management_pages_linkeddomain silktide.com |
2018-12-19 |
delete product_pages_linkeddomain silktide.com |
2018-12-19 |
delete service_pages_linkeddomain silktide.com |
2018-12-19 |
delete terms_pages_linkeddomain silktide.com |
2018-11-07 |
update accounts_last_madeup_date 2017-06-30 => 2018-06-30 |
2018-11-07 |
update accounts_next_due_date 2019-03-31 => 2020-03-31 |
2018-10-22 |
update statutory_documents 30/06/18 TOTAL EXEMPTION FULL |
2018-05-08 |
delete alias Link Microtek Limited |
2018-04-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES |
2018-03-29 |
delete source_ip 94.126.40.34 |
2018-03-29 |
insert source_ip 89.145.92.153 |
2017-11-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-11-07 |
update accounts_last_madeup_date 2016-06-30 => 2017-06-30 |
2017-11-07 |
update accounts_next_due_date 2018-03-31 => 2019-03-31 |
2017-10-04 |
update statutory_documents 30/06/17 TOTAL EXEMPTION FULL |
2017-04-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES |
2017-04-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CRANSTONE / 03/01/2017 |
2017-02-15 |
delete source_ip 81.144.150.51 |
2017-02-15 |
insert source_ip 94.126.40.34 |
2016-12-20 |
update accounts_last_madeup_date 2015-06-30 => 2016-06-30 |
2016-12-20 |
update accounts_next_due_date 2017-03-31 => 2018-03-31 |
2016-12-07 |
delete about_pages_linkeddomain silktide.com |
2016-12-07 |
delete contact_pages_linkeddomain silktide.com |
2016-12-07 |
delete directions_pages_linkeddomain silktide.com |
2016-12-07 |
delete index_pages_linkeddomain silktide.com |
2016-12-07 |
delete management_pages_linkeddomain silktide.com |
2016-12-07 |
delete product_pages_linkeddomain silktide.com |
2016-10-20 |
update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL |
2016-05-13 |
update returns_last_madeup_date 2015-04-13 => 2016-04-05 |
2016-05-13 |
update returns_next_due_date 2016-05-11 => 2017-05-03 |
2016-04-05 |
update statutory_documents 05/04/16 FULL LIST |
2016-01-26 |
delete about_pages_linkeddomain radhazonline.com |
2016-01-26 |
delete contact_pages_linkeddomain radhazonline.com |
2016-01-26 |
delete directions_pages_linkeddomain radhazonline.com |
2016-01-26 |
delete index_pages_linkeddomain radhazonline.com |
2016-01-26 |
delete management_pages_linkeddomain radhazonline.com |
2016-01-26 |
delete product_pages_linkeddomain radhazonline.com |
2015-11-08 |
update accounts_last_madeup_date 2014-06-30 => 2015-06-30 |
2015-11-08 |
update accounts_next_due_date 2016-03-31 => 2017-03-31 |
2015-10-27 |
update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
delete company_previous_name LINK MICROWAVE LIMITED |
2015-06-08 |
delete company_previous_name SPEED 4911 LIMITED |
2015-05-07 |
update returns_last_madeup_date 2014-04-18 => 2015-04-13 |
2015-05-07 |
update returns_next_due_date 2015-05-16 => 2016-05-11 |
2015-05-02 |
insert about_pages_linkeddomain radhazonline.com |
2015-05-02 |
insert contact_pages_linkeddomain radhazonline.com |
2015-05-02 |
insert directions_pages_linkeddomain radhazonline.com |
2015-05-02 |
insert index_pages_linkeddomain radhazonline.com |
2015-04-13 |
update statutory_documents 13/04/15 FULL LIST |
2014-11-07 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2014-11-07 |
update accounts_last_madeup_date 2013-06-30 => 2014-06-30 |
2014-11-07 |
update accounts_next_due_date 2015-03-31 => 2016-03-31 |
2014-11-03 |
insert about_pages_linkeddomain silktide.com |
2014-11-03 |
insert contact_pages_linkeddomain silktide.com |
2014-11-03 |
insert directions_pages_linkeddomain silktide.com |
2014-11-03 |
insert index_pages_linkeddomain silktide.com |
2014-11-03 |
insert product_pages_linkeddomain silktide.com |
2014-10-09 |
update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL |
2014-10-01 |
delete about_pages_linkeddomain ddawebdesign.com |
2014-10-01 |
delete contact_pages_linkeddomain ddawebdesign.com |
2014-10-01 |
delete directions_pages_linkeddomain ddawebdesign.com |
2014-10-01 |
delete index_pages_linkeddomain ddawebdesign.com |
2014-10-01 |
delete product_pages_linkeddomain ddawebdesign.com |
2014-05-07 |
update returns_last_madeup_date 2013-04-18 => 2014-04-18 |
2014-05-07 |
update returns_next_due_date 2014-05-16 => 2015-05-16 |
2014-04-22 |
update statutory_documents 18/04/14 FULL LIST |
2014-01-31 |
delete source_ip 81.144.150.54 |
2014-01-31 |
insert source_ip 81.144.150.51 |
2013-11-07 |
update accounts_last_madeup_date 2012-06-30 => 2013-06-30 |
2013-11-07 |
update accounts_next_due_date 2014-03-31 => 2015-03-31 |
2013-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 |
2013-06-25 |
update returns_last_madeup_date 2012-04-18 => 2013-04-18 |
2013-06-25 |
update returns_next_due_date 2013-05-16 => 2014-05-16 |
2013-06-23 |
update accounts_last_madeup_date 2011-06-30 => 2012-06-30 |
2013-06-23 |
update accounts_next_due_date 2013-03-31 => 2014-03-31 |
2013-04-30 |
update statutory_documents 18/04/13 FULL LIST |
2013-01-25 |
update statutory_documents DIRECTOR APPOINTED STUART JAMES HENDRY |
2013-01-21 |
update website_status FlippedRobotsTxt |
2012-10-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 |
2012-05-10 |
update statutory_documents 18/04/12 FULL LIST |
2011-11-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
2011-09-02 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2011-06-08 |
update statutory_documents 18/04/11 FULL LIST |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY ROBERT NORRIS / 01/04/2011 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEALE / 01/04/2011 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO JAMES BIBBY / 01/04/2011 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEORGE CRANSTONE / 01/04/2011 |
2011-06-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM GEORGE CRANSTONE / 01/04/2011 |
2011-06-07 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MICHAEL JOHN NEALE / 01/04/2011 |
2011-03-07 |
update statutory_documents ADOPT ARTICLES 01/03/2011 |
2010-11-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
2010-10-15 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2010-09-22 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2010-05-20 |
update statutory_documents 18/04/10 FULL LIST |
2010-05-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NEALE / 18/04/2010 |
2009-10-16 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
2009-05-20 |
update statutory_documents RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 |
2008-07-24 |
update statutory_documents TENON AUDIT LIMITED RESIGNING AS AUDITOR 18/06/2008 |
2008-04-22 |
update statutory_documents DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL NEALE / 04/04/2008 |
2008-04-22 |
update statutory_documents RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS |
2008-04-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/04/2008 FROM
INTEC 4.1
WADE ROAD
BASINGSTOKE
HAMPSHIRE
RG24 8NE |
2008-01-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 |
2007-04-29 |
update statutory_documents RETURN MADE UP TO 18/04/07; NO CHANGE OF MEMBERS |
2006-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 |
2006-05-02 |
update statutory_documents RETURN MADE UP TO 18/04/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 |
2005-04-25 |
update statutory_documents RETURN MADE UP TO 18/04/05; FULL LIST OF MEMBERS |
2004-11-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04 |
2004-05-04 |
update statutory_documents RETURN MADE UP TO 18/04/04; FULL LIST OF MEMBERS |
2003-10-04 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03 |
2003-05-06 |
update statutory_documents RETURN MADE UP TO 18/04/03; FULL LIST OF MEMBERS |
2002-11-06 |
update statutory_documents ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02 |
2002-05-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/08/02 TO 30/06/02 |
2002-05-09 |
update statutory_documents RETURN MADE UP TO 18/04/02; FULL LIST OF MEMBERS |
2001-12-12 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
2001-08-30 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01 |
2001-05-02 |
update statutory_documents RETURN MADE UP TO 18/04/01; FULL LIST OF MEMBERS |
2000-11-14 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
2000-05-11 |
update statutory_documents RETURN MADE UP TO 18/04/00; FULL LIST OF MEMBERS |
1999-10-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
1999-04-17 |
update statutory_documents RETURN MADE UP TO 18/04/99; NO CHANGE OF MEMBERS |
1999-01-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 |
1998-12-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/12/98 FROM:
48 MORETON STREET
LONDON
SW1V 2PB |
1998-05-28 |
update statutory_documents RETURN MADE UP TO 18/04/98; FULL LIST OF MEMBERS |
1997-11-10 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97 |
1997-06-27 |
update statutory_documents RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS |
1997-05-17 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-10-30 |
update statutory_documents RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS |
1996-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 |
1996-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1996-10-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
1995-12-11 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06 |
1995-06-23 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1995-06-23 |
update statutory_documents ALTER MEM AND ARTS 04/05/95 |
1995-06-12 |
update statutory_documents COMPANY NAME CHANGED
LINK MICROWAVE LIMITED
CERTIFICATE ISSUED ON 13/06/95 |
1995-05-18 |
update statutory_documents COMPANY NAME CHANGED
SPEED 4911 LIMITED
CERTIFICATE ISSUED ON 19/05/95 |
1995-05-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/05/95 FROM:
CLASSIC HOUSE
174-180 OLD STREET
LONDON
EC1V 9BP |
1995-04-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |