MINDLINK SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewStatement of capital following an allotment of shares on 2025-05-15

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-25 with updates

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

19/11/2419 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Change of details for Mr Hung Ngoc Do as a person with significant control on 2024-10-28

View Document

28/10/2428 October 2024 Director's details changed for Mr Andrew Moray Smith on 2024-10-28

View Document

28/10/2428 October 2024 Director's details changed for Mr Hung Ngoc Do on 2024-10-28

View Document

10/05/2410 May 2024 Appointment of Mr Andrew Moray Smith as a director on 2024-05-01

View Document

10/05/2410 May 2024 Statement of capital following an allotment of shares on 2024-04-08

View Document

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

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

15/12/2315 December 2023 Secretary's details changed for Ms Uyen Thi Thanh Chu on 2023-12-15

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-25 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Cessation of Harpreet Gosal as a person with significant control on 2022-10-11

View Document

09/02/239 February 2023 Termination of appointment of Howard Travers as a director on 2023-02-09

View Document

06/02/236 February 2023 Appointment of Mr Karl-Heinz Boehmer as a director on 2023-02-06

View Document

11/10/2211 October 2022 Termination of appointment of Harpreet Gosal as a director on 2022-10-11

View Document

22/09/2222 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/07/201 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MRS HELEN FOWLER

View Document

11/07/1911 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

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

View Accounts

07/02/197 February 2019 REGISTERED OFFICE CHANGED ON 07/02/2019 FROM UNIT J111 THE BISCUIT FACTORY DRUMMOND ROAD LONDON SE16 4DG ENGLAND

View Document

10/10/1810 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

10/07/1810 July 2018 DIRECTOR APPOINTED MR BENJAMIN ROBERT OSBORNE

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

07/09/177 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

08/08/178 August 2017 REGISTERED OFFICE CHANGED ON 08/08/2017 FROM 59-65 WORSHIP STREET LONDON EC2A 2DU ENGLAND

View Document

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

28/03/1728 March 2017 26/01/17 STATEMENT OF CAPITAL GBP 2108172.786166

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR ANNEKATHRIN HASE

View Document

09/03/179 March 2017 10/02/17 STATEMENT OF CAPITAL GBP 2108092

View Document

05/12/165 December 2016 APPOINTMENT TERMINATED, DIRECTOR JUSTIN FORREST

View Document

05/12/165 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD TRAVERS / 30/11/2016

View Document

10/11/1610 November 2016 REGISTERED OFFICE CHANGED ON 10/11/2016 FROM 1 TAILLAR ROAD HEDON EAST YORKSHIRE HU12 8GU

View Document

23/09/1623 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

04/05/164 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR HUNG NGOC DO / 01/04/2016

View Document

03/05/163 May 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 ARTICLES OF ASSOCIATION

View Document

05/08/155 August 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

24/06/1524 June 2015 DIRECTOR APPOINTED MR JUSTIN JOHN FORREST

View Document

27/03/1527 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

17/10/1417 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MR HARPREET GOSAL

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED MISS ANNEKATHRIN HASE

View Document

15/04/1415 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR DAANISH KHAN

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/11/138 November 2013 ALTER ARTICLES 09/10/2013

View Document

30/04/1330 April 2013 COMPANY NAME CHANGED FORMICARY COLLABORATION LIMITED CERTIFICATE ISSUED ON 30/04/13

View Document

15/04/1315 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

20/06/1220 June 2012 13/04/12 STATEMENT OF CAPITAL GBP 1296876

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAANISH MUMTAZ KHAN / 01/05/2012

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PEARSON

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR HANI SULEIMAN

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR GREVILLE LUCKING

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR STEVEN HENDERSON

View Document

11/06/1211 June 2012 DIRECTOR APPOINTED MR DAANISH MUMTAZ KHAN

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MILLINGTON

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR GEOFF CARRUTHERS

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, DIRECTOR UYEN CHU

View Document

30/03/1230 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

09/05/119 May 2011 15/04/11 STATEMENT OF CAPITAL GBP 75000.10

View Document

09/05/119 May 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/04/1127 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/04/1111 April 2011 SUB-DIVISION 25/03/11

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

05/04/115 April 2011 SUBDIVIDE 25/03/2011

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

25/03/1125 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information