- Company Overview for MINDSETS (UK) LIMITED (04335477)
- Filing history for MINDSETS (UK) LIMITED (04335477)
- People for MINDSETS (UK) LIMITED (04335477)
- Charges for MINDSETS (UK) LIMITED (04335477)
- More for MINDSETS (UK) LIMITED (04335477)
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
|
|
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
|
|
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
|
|
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
|