- Company Overview for MINDLINK SOFTWARE LTD (07578750)
- Filing history for MINDLINK SOFTWARE LTD (07578750)
- People for MINDLINK SOFTWARE LTD (07578750)
- Charges for MINDLINK SOFTWARE LTD (07578750)
- More for MINDLINK SOFTWARE LTD (07578750)
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
|
|
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 |