OPENLINK DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 NewCessation of Mohammad Akram as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 NewNotification of Mohammad Kassim Akram as a person with significant control on 2025-06-18

View Document

19/06/2519 June 2025 NewDirector's details changed for Mr Mohammad Kassim Akram on 2025-06-18

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with updates

View Document

10/10/2410 October 2024 Cessation of Mohammad Kassim Akram as a person with significant control on 2023-12-15

View Document

10/10/2410 October 2024 Notification of Mohammad Akram as a person with significant control on 2023-12-15

View Document

26/08/2426 August 2024 Accounts for a dormant company made up to 2023-11-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

04/08/234 August 2023 Micro company accounts made up to 2022-11-30

View Document

13/07/2313 July 2023 Cessation of International Trust Ltd as Trustees of Kishan Trust as a person with significant control on 2021-11-18

View Document

06/12/226 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

02/12/212 December 2021 Appointment of Mr Mohammad Kassim Akram as a director on 2021-11-18

View Document

02/12/212 December 2021 Termination of appointment of Mohammad Akram as a director on 2021-11-18

View Document

02/12/212 December 2021 Cessation of Mohammad Akram as a person with significant control on 2021-11-18

View Document

02/12/212 December 2021 Notification of Mohammad Kassim Akram as a person with significant control on 2021-11-18

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

12/08/1912 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

24/11/1724 November 2017 CONFIRMATION STATEMENT MADE ON 02/11/17, NO UPDATES

View Document

28/03/1728 March 2017 REGISTERED OFFICE CHANGED ON 28/03/2017 FROM 179 STATION ROAD EDGWARE MIDDLESEX HA8 7JX

View Document

23/03/1723 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR BHUPENDRA KARSANDAS RAJA

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

09/11/159 November 2015 Annual return made up to 2 November 2015 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/11/1420 November 2014 Annual return made up to 2 November 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

17/01/1417 January 2014 Annual return made up to 2 November 2013 with full list of shareholders

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

05/02/135 February 2013 Annual return made up to 2 November 2012 with full list of shareholders

View Document

10/01/1310 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

17/05/1217 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR NINA RAITHATHA

View Document

03/11/113 November 2011 Annual return made up to 2 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/11/103 November 2010 Annual return made up to 2 November 2010 with full list of shareholders

View Document

29/09/1029 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANHURLAL DHARSHI PAUN / 01/11/2009

View Document

13/11/0913 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NINA RAITHATHA / 01/11/2009

View Document

13/11/0913 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR RASIKLAL PARMANAND KHIROYA / 01/11/2009

View Document

10/11/0910 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/01/0922 January 2009 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

05/01/095 January 2009 REGISTERED OFFICE CHANGED ON 05/01/2009 FROM RM 312 3RD FLOOR PREMIER HOUSE EDGWARE MIDDLESEX HA8 7BJ

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM 2ND FLOOR ELIZABETH HOUSE 54-58 HIGH STREET EDGWARE MIDDLESEX HA8 7EJ

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

01/10/081 October 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

28/03/0828 March 2008 Annual accounts small company total exemption made up to 30 November 2006

View Document

08/12/068 December 2006 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

06/10/066 October 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 20 STATION ROAD RADYR CARDIFF CF15 8AA

View Document

20/12/0520 December 2005 SECRETARY RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW SECRETARY APPOINTED

View Document

02/11/052 November 2005 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