LINK MAKER SYSTEMS LIMITED
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Confirmation statement made on 2025-07-09 with no updates |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with updates |
27/11/2427 November 2024 | Registration of charge 084729190001, created on 2024-11-22 |
31/07/2431 July 2024 | Resolutions |
31/07/2431 July 2024 | Memorandum and Articles of Association |
26/07/2426 July 2024 | Appointment of Mr Iain Stewart Brown as a director on 2024-07-25 |
26/07/2426 July 2024 | Termination of appointment of Andrew Robert Leary-May as a director on 2024-07-25 |
26/07/2426 July 2024 | Cessation of Craig Gordon Rigby-Wilson as a person with significant control on 2024-07-25 |
26/07/2426 July 2024 | Cessation of Andrew Robert Leary-May as a person with significant control on 2024-07-25 |
26/07/2426 July 2024 | Notification of Software Circle Plc as a person with significant control on 2024-07-25 |
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 |
26/07/2426 July 2024 | Appointment of Mr Gavin Graham Cockerill as a director on 2024-07-25 |
26/07/2426 July 2024 | Appointment of Mr Richard Alan Lightfoot as a secretary on 2024-07-25 |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with no updates |
24/06/2424 June 2024 | Unaudited abridged accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
31/08/2331 August 2023 | Unaudited abridged accounts made up to 2023-03-31 |
28/06/2328 June 2023 | Confirmation statement made on 2023-06-28 with no updates |
23/11/2223 November 2022 | Unaudited abridged accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-28 with no updates |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/07/1910 July 2019 | 31/03/19 UNAUDITED ABRIDGED |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES |
04/05/194 May 2019 | REGISTERED OFFICE CHANGED ON 04/05/2019 FROM ALPHA HOUSE 176A HIGH STREET BARNET HERTS EN5 5SZ |
04/04/194 April 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/07/1820 July 2018 | 31/03/18 UNAUDITED ABRIDGED |
05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
14/02/1814 February 2018 | CURRSHO FROM 30/04/2018 TO 31/03/2018 |
23/10/1723 October 2017 | 05/10/17 STATEMENT OF CAPITAL GBP 200 |
01/09/171 September 2017 | 30/04/17 UNAUDITED ABRIDGED |
24/07/1724 July 2017 | RETURN OF PURCHASE OF OWN SHARES |
12/07/1712 July 2017 | 27/06/17 STATEMENT OF CAPITAL GBP 158 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
19/04/1719 April 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
14/04/1614 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
13/04/1513 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
19/11/1419 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
22/05/1422 May 2014 | 22/04/14 STATEMENT OF CAPITAL GBP 200 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
30/04/1430 April 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ROBERT LEARY-MAY / 01/01/2014 |
30/01/1430 January 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG GORDON RIGBY-WILSON / 01/01/2014 |
07/08/137 August 2013 | 09/04/13 STATEMENT OF CAPITAL GBP 100 |
23/05/1323 May 2013 | DIRECTOR APPOINTED MR CRAIG GORDON RIGBY-WILSON |
22/05/1322 May 2013 | DIRECTOR APPOINTED MR ANDREW ROBERT LEARY-MAY |
22/05/1322 May 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOLDER |
04/04/134 April 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of LINK MAKER SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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