LIKEMINDS TECHNOLOGY LTD

Company Documents

DateDescription
15/07/2515 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

29/04/2529 April 2025 First Gazette notice for voluntary strike-off

View Document

17/04/2517 April 2025 Application to strike the company off the register

View Document

09/04/259 April 2025 Micro company accounts made up to 2025-02-28

View Document

31/03/2531 March 2025 Previous accounting period shortened from 2025-06-30 to 2025-02-28

View Document

28/02/2528 February 2025 Annual accounts for year ending 28 Feb 2025

View Accounts

27/11/2427 November 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Director's details changed for Mr Emrah Ozer on 2024-07-01

View Document

01/07/241 July 2024 Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Unit 401 Highland House 165 the Broadway London SW19 1NE on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Gokhun Guneyhan on 2024-07-01

View Document

01/07/241 July 2024 Director's details changed for Mr Muhammed Burak Uytun on 2024-07-01

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

03/05/243 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

24/04/2324 April 2023 Change of details for Misto Design House Ltd as a person with significant control on 2023-04-24

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-06-30

View Document

12/11/2112 November 2021 Previous accounting period shortened from 2021-07-31 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RIGHTSOFT LTD

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR EMRAH OZER

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR MUHAMMED BURAK UYTUN

View Document

06/08/206 August 2020 CESSATION OF GOKHUN GUNEYHAN AS A PSC

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MISTO DESIGN HOUSE LTD

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 04/08/20, WITH UPDATES

View Document

06/07/206 July 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company