Advanced company searchLink opens in new window

MINDSETS (UK) LIMITED

Company number 04335477

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2016 AP01 Appointment of Mr Joseph Redfern Birks as a director on 1 August 2016
29 Jun 2016 TM01 Termination of appointment of Peter Jules Maria Vermeulen as a director on 23 June 2016
03 Dec 2015 AA Total exemption small company accounts made up to 31 July 2015
30 Nov 2015 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 2,360,000
30 Nov 2015 CH01 Director's details changed for Professor John Frederick Cave on 30 November 2015
21 Apr 2015 AP03 Appointment of Mr Stephen Evans as a secretary on 16 February 2015
08 Jan 2015 TM01 Termination of appointment of Martin James Loomes as a director on 1 January 2015
08 Jan 2015 TM02 Termination of appointment of Janice Roscelli as a secretary on 1 January 2015
08 Jan 2015 TM01 Termination of appointment of Mark Anthony Gray as a director on 1 January 2015
08 Jan 2015 AD01 Registered office address changed from C/O Middlesex University Hendon Campus the Burroughs Hendon London NW4 4BT to The Io Centre Lea Road Waltham Abbey Essex EN9 1AS on 8 January 2015
17 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2,360,000
02 Dec 2014 AA Full accounts made up to 31 July 2014
27 Jan 2014 AA Accounts for a small company made up to 31 July 2013
10 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 2,360,000
11 Jun 2013 TM01 Termination of appointment of Waqar Ahmad as a director
17 Dec 2012 AR01 Annual return made up to 6 December 2012 with full list of shareholders
06 Dec 2012 AA Accounts for a small company made up to 31 July 2012
02 Aug 2012 AP01 Appointment of Dr Mark Anthony Gray as a director
29 May 2012 AA Accounts for a small company made up to 31 July 2011
28 Mar 2012 AP03 Appointment of Janice Roscelli as a secretary
05 Jan 2012 AR01 Annual return made up to 6 December 2011 with full list of shareholders
22 Sep 2011 TM02 Termination of appointment of Stephen Evans as a secretary
15 Sep 2011 TM01 Termination of appointment of Melvyn Keen as a director
16 Mar 2011 AP01 Appointment of Mr Peter Jules Maria Vermeulen as a director
10 Jan 2011 CERTNM Company name changed teaching resources LIMITED\certificate issued on 10/01/11
  • RES15 ‐ Change company name resolution on 2010-11-23
  • NM01 ‐ Change of name by resolution