LINKFRESH SOFTWARE GROUP LIMITED

06908104
LINCOLN HOUSE WELLINGTON CRESCENT FRADLEY PARK LICHFIELD WS13 8RZ

Documents

Documents
Date Category Description Pages
12 Feb 2024 mortgage Registration of a charge 91 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
09 Feb 2024 mortgage Statement of satisfaction of a charge 1 Buy now
05 Feb 2024 resolution Resolution 7 Buy now
05 Feb 2024 incorporation Memorandum Articles 44 Buy now
02 Feb 2024 mortgage Registration of a charge 74 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2023 accounts Annual Accounts 13 Buy now
08 May 2023 mortgage Registration of a charge 59 Buy now
23 Dec 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
22 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 gazette Gazette Notice Compulsory 1 Buy now
01 Oct 2022 accounts Annual Accounts 13 Buy now
25 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Jun 2022 officers Termination of appointment of director (Kevin James Mcadams) 1 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 10 Buy now
09 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Apr 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Jan 2021 accounts Annual Accounts 5 Buy now
18 Dec 2020 officers Termination of appointment of director (Karen Louise Chalmers) 1 Buy now
17 Dec 2020 officers Appointment of director (Mr Kevin James Mcadams) 2 Buy now
17 Dec 2020 officers Appointment of director (Mrs Nicola Marrison) 2 Buy now
17 Dec 2020 officers Termination of appointment of director (Sandra Ann Cummings) 1 Buy now
12 Nov 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Jun 2020 mortgage Registration of a charge 32 Buy now
26 Jun 2020 mortgage Registration of a charge 32 Buy now
26 Jun 2020 mortgage Registration of a charge 9 Buy now
26 Jun 2020 mortgage Registration of a charge 9 Buy now
26 Jun 2020 mortgage Registration of a charge 12 Buy now
26 Jun 2020 mortgage Registration of a charge 12 Buy now
24 Jun 2020 resolution Resolution 1 Buy now
24 Jun 2020 incorporation Memorandum Articles 43 Buy now
19 Jun 2020 change-of-constitution Statement Of Companys Objects 2 Buy now
07 Jan 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jan 2020 officers Termination of appointment of director (Alan Gibson Somerville) 1 Buy now
07 Jan 2020 officers Appointment of director (Karen Louise Chalmers) 2 Buy now
22 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
21 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Oct 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
18 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
17 Oct 2019 officers Termination of appointment of director (Richard Paul Jones) 1 Buy now
17 Oct 2019 officers Termination of appointment of director (Jacqueline Rosemary Fisher) 1 Buy now
17 Oct 2019 officers Appointment of director (Ms Sandra Ann Cummings) 2 Buy now
17 Oct 2019 officers Appointment of director (Ms Hellen Maria Stein) 2 Buy now
17 Oct 2019 officers Appointment of director (Mr Alan Gibson Somerville) 2 Buy now
03 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
23 Aug 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Aug 2019 accounts Annual Accounts 8 Buy now
31 Oct 2018 officers Termination of appointment of director (Guy Jonathan Mccarthy) 1 Buy now
29 Oct 2018 officers Appointment of director (Ms Jacqueline Rosemary Fisher) 2 Buy now
09 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2018 accounts Annual Accounts 12 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Apr 2018 officers Termination of appointment of director (Robert James Frost) 1 Buy now
27 Jul 2017 accounts Annual Accounts 14 Buy now
19 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 May 2016 resolution Resolution 3 Buy now
19 May 2016 annual-return Annual Return 6 Buy now
26 Apr 2016 accounts Annual Accounts 10 Buy now
19 Dec 2015 accounts Annual Accounts 10 Buy now
19 Nov 2015 mortgage Registration of a charge 40 Buy now
18 May 2015 annual-return Annual Return 6 Buy now
23 May 2014 accounts Annual Accounts 13 Buy now
19 May 2014 annual-return Annual Return 6 Buy now
28 Jan 2014 accounts Annual Accounts 20 Buy now
07 Jan 2014 mortgage Registration of a charge 41 Buy now
30 Dec 2013 officers Termination of appointment of director (Mark Nixon) 1 Buy now
19 Aug 2013 mortgage Registration of a charge 23 Buy now
16 Aug 2013 mortgage Registration of a charge 26 Buy now
03 Jun 2013 annual-return Annual Return 10 Buy now
15 Mar 2013 officers Termination of appointment of director (Timothy Riley) 1 Buy now
15 Mar 2013 officers Appointment of director (Mr Guy Jonathan Mccarthy) 2 Buy now
16 Jan 2013 resolution Resolution 1 Buy now
10 Jan 2013 resolution Resolution 2 Buy now
09 Jan 2013 resolution Resolution 10 Buy now
09 Jan 2013 auditors Auditors Resignation Company 1 Buy now
28 Dec 2012 officers Termination of appointment of director (Anthony Rose) 1 Buy now
28 Dec 2012 officers Termination of appointment of director (Keith Hurley) 1 Buy now
21 Dec 2012 capital Return of Allotment of shares 4 Buy now
21 Dec 2012 capital Return of Allotment of shares 4 Buy now
21 Dec 2012 resolution Resolution 1 Buy now
20 Dec 2012 mortgage Particulars of a mortgage or charge 10 Buy now
19 Dec 2012 mortgage Particulars of a mortgage or charge 6 Buy now
17 Dec 2012 capital Return of Allotment of shares 4 Buy now
17 Dec 2012 resolution Resolution 3 Buy now
15 Oct 2012 officers Appointment of director (Timothy Riley) 2 Buy now
09 Oct 2012 resolution Resolution 2 Buy now
09 Oct 2012 capital Return of Allotment of shares 5 Buy now
28 Jun 2012 accounts Annual Accounts 22 Buy now
18 May 2012 annual-return Annual Return 7 Buy now
14 Mar 2012 officers Appointment of director (Mr Keith Gordon Hurley) 2 Buy now
26 Jan 2012 officers Change of particulars for director (Dominic Mark Nixon) 2 Buy now
26 Jan 2012 officers Termination of appointment of director (David Hurley) 1 Buy now
01 Jun 2011 annual-return Annual Return 7 Buy now