LINKFRESH SOFTWARE LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewChange of details for Linkfresh Software Group Limited as a person with significant control on 2019-10-10

View Document

05/01/255 January 2025 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

05/01/255 January 2025

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

06/02/246 February 2024 Satisfaction of charge 019506120012 in full

View Document

06/02/246 February 2024 Satisfaction of charge 019506120010 in full

View Document

06/02/246 February 2024 Satisfaction of charge 019506120011 in full

View Document

05/02/245 February 2024 Memorandum and Articles of Association

View Document

05/02/245 February 2024 Resolutions

View Document

05/02/245 February 2024 Resolutions

View Document

02/02/242 February 2024 Registration of charge 019506120013, created on 2024-01-30

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023

View Document

20/10/2320 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

08/05/238 May 2023 Registration of charge 019506120012, created on 2023-04-25

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

01/10/221 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

01/10/221 October 2022

View Document

28/02/2228 February 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/02/2228 February 2022

View Document

24/02/2224 February 2022

View Document

24/02/2224 February 2022

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-01 with no updates

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019506120010

View Document

26/06/2026 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 019506120011

View Document

24/06/2024 June 2020 ARTICLES OF ASSOCIATION

View Document

24/06/2024 June 2020 ADOPT ARTICLES 21/05/2020

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 01/11/19, NO UPDATES

View Document

07/01/207 January 2020 DIRECTOR APPOINTED KAREN LOUISE CHALMERS

View Document

07/01/207 January 2020 REGISTERED OFFICE CHANGED ON 07/01/2020 FROM HARSTON MILL HARSTON CAMBRIDGE CAMBRIDGESHIRE CB22 7GG

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR ALAN SOMERVILLE

View Document

22/10/1922 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019506120008

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019506120009

View Document

18/10/1918 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR ALAN GIBSON SOMERVILLE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE FISHER

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MS HELLEN MARIA STEIN

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MS SANDRA ANN CUMMINGS

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE FISHER

View Document

23/08/1923 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

06/08/196 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/18

View Document

26/06/1926 June 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL MAKEHAM

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR GUY MCCARTHY

View Document

29/10/1829 October 2018 APPOINTMENT TERMINATED, SECRETARY GUY MCCARTHY

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED MS JACQUELINE ROSEMARY FISHER

View Document

29/10/1829 October 2018 SECRETARY APPOINTED MS JACQUELINE ROSEMARY FISHER

View Document

26/07/1826 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT FROST

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

26/07/1726 July 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

06/01/176 January 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA SCARR

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

23/06/1623 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED MR NIGEL ANDREW MAKEHAM

View Document

19/12/1519 December 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 019506120009

View Document

16/11/1516 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

01/07/141 July 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID MALLON

View Document

23/05/1423 May 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

10/02/1410 February 2014 COMPANY NAME CHANGED ANGLIA BUSINESS SOLUTIONS LIMITED CERTIFICATE ISSUED ON 10/02/14

View Document

07/02/147 February 2014 DIRECTOR APPOINTED NICOLA KATHERINE SCARR

View Document

06/02/146 February 2014 NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES

View Document

28/01/1428 January 2014 AMENDED FULL ACCOUNTS MADE UP TO 31/10/12

View Document

24/01/1424 January 2014 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

10/01/1410 January 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/147 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 019506120008

View Document

30/12/1330 December 2013 APPOINTMENT TERMINATED, DIRECTOR MARK NIXON

View Document

07/11/137 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

19/03/1319 March 2013 DIRECTOR APPOINTED MR DAVID JOHN MALLON

View Document

15/03/1315 March 2013 SECRETARY APPOINTED MR GUY JONATHAN MCCARTHY

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, SECRETARY ROBERT FROST

View Document

15/03/1315 March 2013 DIRECTOR APPOINTED MR GUY JONATHAN MCCARTHY

View Document

16/01/1316 January 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

16/01/1316 January 2013 ADOPT ARTICLES 13/12/2012

View Document

07/01/137 January 2013 AUDITOR'S RESIGNATION

View Document

28/12/1228 December 2012 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROSE

View Document

20/12/1220 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/11/1213 November 2012 Annual return made up to 1 November 2012 with full list of shareholders

View Document

09/10/129 October 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID HURLEY

View Document

10/11/1110 November 2011 Annual return made up to 1 November 2011 with full list of shareholders

View Document

18/04/1118 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/11/1018 November 2010 Annual return made up to 1 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 01/01/2010

View Document

01/11/101 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

19/04/1019 April 2010 12/03/10 STATEMENT OF CAPITAL GBP 9294.81

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WILLIAM ROSE / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 1 November 2009 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES FROST / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONES / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL HURLEY / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK DOMINIC NIXON / 10/11/2009

View Document

30/10/0930 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER YATES

View Document

15/05/0915 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

06/11/086 November 2008 RETURN MADE UP TO 01/11/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

21/11/0721 November 2007 RETURN MADE UP TO 01/11/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 NEW DIRECTOR APPOINTED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

19/03/0719 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/11/06; FULL LIST OF MEMBERS

View Document

17/08/0617 August 2006 ARTIC 94 NOT APPLY 31/10/05

View Document

31/07/0631 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document

08/12/058 December 2005 RETURN MADE UP TO 01/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

10/02/0510 February 2005 REGISTERED OFFICE CHANGED ON 10/02/05 FROM: HARSTON MILL HARSTON CAMBRIDGE CB2 5GG

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 01/11/04; FULL LIST OF MEMBERS

View Document

23/07/0423 July 2004 COMPANY NAME CHANGED ANGLIA BUSINESS COMPUTERS (U.K.) LIMITED CERTIFICATE ISSUED ON 23/07/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 01/11/03; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

20/01/0320 January 2003 RETURN MADE UP TO 01/11/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/12/0127 December 2001 RETURN MADE UP TO 01/11/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

11/01/0111 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 RETURN MADE UP TO 01/11/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

08/12/998 December 1999 RETURN MADE UP TO 01/11/99; FULL LIST OF MEMBERS

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/9924 March 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

07/12/987 December 1998 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/11/98; FULL LIST OF MEMBERS

View Document

28/08/9828 August 1998 £ IC 10000/9000 01/08/98 £ SR [email protected]=1000

View Document

06/08/986 August 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 01/08/98

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/9819 January 1998 RETURN MADE UP TO 01/11/97; FULL LIST OF MEMBERS

View Document

15/08/9715 August 1997 FULL GROUP ACCOUNTS MADE UP TO 31/10/96

View Document

28/02/9728 February 1997 RETURN MADE UP TO 01/11/96; NO CHANGE OF MEMBERS

View Document

04/12/964 December 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

24/10/9624 October 1996 RETURN MADE UP TO 01/11/95; NO CHANGE OF MEMBERS

View Document

07/11/957 November 1995 FULL GROUP ACCOUNTS MADE UP TO 31/10/94

View Document

20/02/9520 February 1995 DIRECTOR RESIGNED

View Document

20/02/9520 February 1995 RETURN MADE UP TO 01/11/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/11/945 November 1994 FULL GROUP ACCOUNTS MADE UP TO 31/10/93

View Document

06/06/946 June 1994 DIRECTOR RESIGNED

View Document

06/06/946 June 1994 RETURN MADE UP TO 01/11/93; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 FULL GROUP ACCOUNTS MADE UP TO 31/10/92

View Document

03/06/933 June 1993 RETURN MADE UP TO 01/11/92; CHANGE OF MEMBERS

View Document

09/09/929 September 1992 FULL GROUP ACCOUNTS MADE UP TO 31/10/91

View Document

09/07/929 July 1992 RETURN MADE UP TO 01/11/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 FULL GROUP ACCOUNTS MADE UP TO 31/10/90

View Document

24/02/9124 February 1991 RETURN MADE UP TO 08/11/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL GROUP ACCOUNTS MADE UP TO 31/10/89

View Document

09/06/909 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/01/903 January 1990 RETURN MADE UP TO 01/11/89; NO CHANGE OF MEMBERS

View Document

11/10/8911 October 1989 FULL GROUP ACCOUNTS MADE UP TO 31/10/88

View Document

27/09/8927 September 1989 S-DIV

View Document

27/09/8927 September 1989 NC INC ALREADY ADJUSTED 25/05/89

View Document

27/09/8927 September 1989 £ NC 10000/15000

View Document

24/02/8924 February 1989 RETURN MADE UP TO 28/07/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/884 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8729 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

16/06/8716 June 1987 REGISTERED OFFICE CHANGED ON 16/06/87 FROM: 50 ST ANDREW STREET HERTFORD HERTS SG14 1JA

View Document

11/06/8711 June 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

01/11/851 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/11/85

View Document

27/09/8527 September 1985 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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