Advanced company searchLink opens in new window

MINDLINK SOFTWARE LTD

Company number 07578750

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Nov 2024 AA Total exemption full accounts made up to 31 March 2024
28 Oct 2024 CH01 Director's details changed for Mr Hung Ngoc Do on 28 October 2024
28 Oct 2024 PSC04 Change of details for Mr Hung Ngoc Do as a person with significant control on 28 October 2024
28 Oct 2024 CH01 Director's details changed for Mr Andrew Moray Smith on 28 October 2024
10 May 2024 SH01 Statement of capital following an allotment of shares on 8 April 2024
  • GBP 2,112,405.369121
10 May 2024 AP01 Appointment of Mr Andrew Moray Smith as a director on 1 May 2024
28 Mar 2024 CS01 Confirmation statement made on 25 March 2024 with no updates
15 Dec 2023 CH03 Secretary's details changed for Ms Uyen Thi Thanh Chu on 15 December 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 March 2023
04 Apr 2023 CS01 Confirmation statement made on 25 March 2023 with updates
28 Mar 2023 PSC07 Cessation of Harpreet Gosal as a person with significant control on 11 October 2022
09 Feb 2023 TM01 Termination of appointment of Howard Travers as a director on 9 February 2023
06 Feb 2023 AP01 Appointment of Mr Karl-Heinz Boehmer as a director on 6 February 2023
11 Oct 2022 TM01 Termination of appointment of Harpreet Gosal as a director on 11 October 2022
22 Sep 2022 AA Total exemption full accounts made up to 31 March 2022
31 Mar 2022 CS01 Confirmation statement made on 25 March 2022 with no updates
24 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
30 Mar 2021 CS01 Confirmation statement made on 25 March 2021 with no updates
16 Jul 2020 MR01 Registration of charge 075787500002, created on 10 July 2020
01 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
26 Mar 2020 CS01 Confirmation statement made on 25 March 2020 with no updates
28 Nov 2019 AP01 Appointment of Mrs Helen Fowler as a director on 15 November 2019
11 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
09 May 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
07 Feb 2019 AD01 Registered office address changed from Unit J111 the Biscuit Factory Drummond Road London SE16 4DG England to Unit Cc313 the Biscuit Factory Drummond Road London SE16 4DG on 7 February 2019