MICROLINK CONSULTANTS LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

13/08/2413 August 2024 Application to strike the company off the register

View Document

01/08/241 August 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

11/01/2411 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

29/09/2329 September 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

16/01/2316 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

24/10/2224 October 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

05/01/225 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

07/09/207 September 2020 28/02/20 UNAUDITED ABRIDGED

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEETA GAUNDAR

View Document

04/08/204 August 2020 PSC'S CHANGE OF PARTICULARS / MR SATENDRA GAUNDAR / 03/08/2020

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / SATENDRA GAUNDAR / 01/01/2015

View Document

04/08/204 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETA GAUNDAR / 03/08/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

02/02/202 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

29/07/1929 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

16/07/1816 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/02/174 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

08/03/168 March 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

06/02/156 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / SATENDRA GAUNDAR / 29/08/2014

View Document

06/02/156 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS GEETA GAUNDAR / 27/10/2014

View Document

04/01/154 January 2015 REGISTERED OFFICE CHANGED ON 04/01/2015 FROM 17 RIVERVIEW ROAD GREENHITHE KENT DA9 9NJ

View Document

22/09/1422 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

02/03/142 March 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

19/08/1319 August 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

07/11/127 November 2012 25/09/12 STATEMENT OF CAPITAL GBP 100

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS GEETA GAUNDAR

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MRS GEETA GAUNDAR

View Document

25/09/1225 September 2012 SECRETARY APPOINTED MRS GEETA GAUNDAR

View Document

24/09/1224 September 2012 APPOINTMENT TERMINATED, SECRETARY JITENDRA RAO

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

07/02/127 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/05/116 May 2011 01/05/11 STATEMENT OF CAPITAL GBP 1

View Document

09/02/119 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

09/02/119 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SATENDRA GAUNDAR / 06/04/2010

View Document

09/02/119 February 2011 SECRETARY'S CHANGE OF PARTICULARS / JITENDRA RAO / 06/04/2010

View Document

12/08/1012 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 62 DEANHILL COURT UPPER RICHMOND ROAD WEST EAST SHEEN SW14 7DL

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SATENDRA GAUNDAR / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

06/07/096 July 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 02/02/09; NO CHANGE OF MEMBERS

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

10/04/0910 April 2009 DISS40 (DISS40(SOAD))

View Document

09/04/099 April 2009 REGISTERED OFFICE CHANGED ON 09/04/2009 FROM 40A FITZGEORGE AVENUE WEST KENSINGTON LONDON W14 0SW

View Document

09/04/099 April 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / SATENDRA GAUNDAR / 03/03/2009

View Document

09/04/099 April 2009 SECRETARY'S CHANGE OF PARTICULARS / KOTTAIYA RAO / 03/03/2009

View Document

07/04/097 April 2009 FIRST GAZETTE

View Document

30/08/0730 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

24/05/0724 May 2007 REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 2ND FLOOR 65 WARWICK AVENUE LITTLE VENICE LONDON W9 2PP

View Document

24/05/0724 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/0721 April 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: 13 DRAKE COURT 12 SWAN STREET LONDON SE1 1BH

View Document

16/02/0616 February 2006 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 NEW SECRETARY APPOINTED

View Document

16/02/0616 February 2006 REGISTERED OFFICE CHANGED ON 16/02/06 FROM: 43 BULLBANKS ROAD BELVEDERE KENT DA17 6DT

View Document

03/02/063 February 2006 SECRETARY RESIGNED

View Document

03/02/063 February 2006 DIRECTOR RESIGNED

View Document

02/02/062 February 2006 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