LINK MAKER SYSTEMS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-09 with no updates

View Document

06/01/256 January 2025 Confirmation statement made on 2025-01-06 with updates

View Document

27/11/2427 November 2024 Registration of charge 084729190001, created on 2024-11-22

View Document

31/07/2431 July 2024 Resolutions

View Document

31/07/2431 July 2024 Memorandum and Articles of Association

View Document

26/07/2426 July 2024 Appointment of Mr Iain Stewart Brown as a director on 2024-07-25

View Document

26/07/2426 July 2024 Termination of appointment of Andrew Robert Leary-May as a director on 2024-07-25

View Document

26/07/2426 July 2024 Cessation of Craig Gordon Rigby-Wilson as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024 Cessation of Andrew Robert Leary-May as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024 Notification of Software Circle Plc as a person with significant control on 2024-07-25

View Document

26/07/2426 July 2024 Registered office address changed from 159 High Street Barnet EN5 5SU England to C/O Gateley Legal 98, King Street Manchester M2 4WU on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Gavin Graham Cockerill as a director on 2024-07-25

View Document

26/07/2426 July 2024 Appointment of Mr Richard Alan Lightfoot as a secretary on 2024-07-25

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with no updates

View Document

24/06/2424 June 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

31/08/2331 August 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-28 with no updates

View Document

23/11/2223 November 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/07/1910 July 2019 31/03/19 UNAUDITED ABRIDGED

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES

View Document

04/05/194 May 2019 REGISTERED OFFICE CHANGED ON 04/05/2019 FROM ALPHA HOUSE 176A HIGH STREET BARNET HERTS EN5 5SZ

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/07/1820 July 2018 31/03/18 UNAUDITED ABRIDGED

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CURRSHO FROM 30/04/2018 TO 31/03/2018

View Document

23/10/1723 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 200

View Document

01/09/171 September 2017 30/04/17 UNAUDITED ABRIDGED

View Document

24/07/1724 July 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

12/07/1712 July 2017 27/06/17 STATEMENT OF CAPITAL GBP 158

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

28/07/1628 July 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/08/156 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/05/1422 May 2014 22/04/14 STATEMENT OF CAPITAL GBP 200

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT LEARY-MAY / 01/01/2014

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GORDON RIGBY-WILSON / 01/01/2014

View Document

07/08/137 August 2013 09/04/13 STATEMENT OF CAPITAL GBP 100

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR CRAIG GORDON RIGBY-WILSON

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR ANDREW ROBERT LEARY-MAY

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER

View Document

04/04/134 April 2013 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