- Company Overview for LINKFRESH SOFTWARE GROUP LIMITED (06908104)
- Filing history for LINKFRESH SOFTWARE GROUP LIMITED (06908104)
- People for LINKFRESH SOFTWARE GROUP LIMITED (06908104)
- Charges for LINKFRESH SOFTWARE GROUP LIMITED (06908104)
- More for LINKFRESH SOFTWARE GROUP LIMITED (06908104)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
18 Jan 2021 | AA | Accounts for a dormant company made up to 31 December 2019 | |
18 Dec 2020 | TM01 | Termination of appointment of Karen Louise Chalmers as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mr Kevin James Mcadams as a director on 11 December 2020 | |
17 Dec 2020 | AP01 | Appointment of Mrs Nicola Marrison as a director on 11 December 2020 | |
17 Dec 2020 | TM01 | Termination of appointment of Sandra Ann Cummings as a director on 11 December 2020 | |
12 Nov 2020 | CS01 | Confirmation statement made on 2 October 2020 with updates | |
26 Jun 2020 | MR01 | Registration of charge 069081040007, created on 15 June 2020 | |
26 Jun 2020 | MR01 | Registration of charge 069081040008, created on 15 June 2020 | |
26 Jun 2020 | MR01 | Registration of charge 069081040011, created on 15 June 2020 | |
26 Jun 2020 | MR01 | Registration of charge 069081040012, created on 15 June 2020 | |
26 Jun 2020 | MR01 | Registration of charge 069081040009, created on 15 June 2020 | |
26 Jun 2020 | MR01 | Registration of charge 069081040010, created on 15 June 2020 | |
24 Jun 2020 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2020 | MA | Memorandum and Articles of Association | |
19 Jun 2020 | CC04 | Statement of company's objects | |
07 Jan 2020 | AD01 | Registered office address changed from Harston Mill Royston Road Harston Cambridge CB22 7GG to 7 Rushmills Northampton NN4 7YB on 7 January 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of Alan Gibson Somerville as a director on 1 January 2020 | |
07 Jan 2020 | AP01 | Appointment of Karen Louise Chalmers as a director on 1 January 2020 | |
22 Oct 2019 | AA01 | Current accounting period extended from 31 October 2019 to 31 December 2019 | |
21 Oct 2019 | PSC02 | Notification of Aptean Limited as a person with significant control on 10 October 2019 | |
21 Oct 2019 | PSC07 | Cessation of Linkfresh Software Holdings Limited as a person with significant control on 10 October 2019 | |
18 Oct 2019 | MR04 | Satisfaction of charge 2 in full | |
18 Oct 2019 | MR04 | Satisfaction of charge 069081040004 in full | |
18 Oct 2019 | MR04 | Satisfaction of charge 069081040005 in full | |
18 Oct 2019 | MR04 | Satisfaction of charge 069081040006 in full |