- Company Overview for INMINDFUL (UK) LIMITED (04369800)
- Filing history for INMINDFUL (UK) LIMITED (04369800)
- People for INMINDFUL (UK) LIMITED (04369800)
- Charges for INMINDFUL (UK) LIMITED (04369800)
- More for INMINDFUL (UK) LIMITED (04369800)
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) |
---|---|---|---|
27 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
22 May 2024 | PSC04 | Change of details for Gianluca Foglia as a person with significant control on 22 May 2024 | |
11 Mar 2024 | CS01 | Confirmation statement made on 8 March 2024 with no updates | |
11 Mar 2024 | CH03 | Secretary's details changed for Godwin Acquah Dwomoh on 1 March 2024 | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
13 Mar 2023 | CS01 | Confirmation statement made on 8 March 2023 with no updates | |
23 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
15 Jun 2022 | TM01 | Termination of appointment of Sean Kavanagh as a director on 1 June 2022 | |
15 Jun 2022 | AP01 | Appointment of Mrs Collette Naomi Alexander-Dwomoh as a director on 1 June 2022 | |
13 May 2022 | AD04 | Register(s) moved to registered office address 37-38 Long Acre London WC2E 9JT | |
08 Mar 2022 | CS01 | Confirmation statement made on 8 March 2022 with updates | |
22 Nov 2021 | CS01 | Confirmation statement made on 15 November 2021 with no updates | |
30 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
20 Nov 2020 | CS01 | Confirmation statement made on 15 November 2020 with no updates | |
15 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with no updates | |
02 Oct 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
11 Mar 2019 | CS01 | Confirmation statement made on 8 February 2019 with no updates | |
03 Oct 2018 | AD01 | Registered office address changed from , 1st Floor Victory House, 99-101 Regent Street, London, Greater London, W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 3 October 2018 | |
03 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2018 | CH01 | Director's details changed for Mr Leonardo Bordon on 27 July 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jun 2018 | AP01 | Appointment of Mr Sean Kavanagh as a director on 21 May 2018 | |
14 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with no updates |