Advanced company searchLink opens in new window

SETMINDS LIMITED

Company number 04706314

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)
30 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
16 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 MR01 Registration of charge 047063140003, created on 10 August 2016
05 Jul 2016 MR01 Registration of charge 047063140002, created on 1 July 2016
12 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10,000
12 Jan 2016 AD01 Registered office address changed from C/O Cvs Asset Management Limited Level 1, Devonshire House 1 Mayfair Place London London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 12 January 2016
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 10,000
30 Mar 2015 CH03 Secretary's details changed for Mr Lawrence Stanier Pinkney on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Mr Mukesh Zaverchand Shah on 30 March 2015
30 Mar 2015 CH01 Director's details changed for Mr Lawrence Stanier Pinkney on 30 March 2015
30 Mar 2015 AD01 Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ England to C/O Cvs Asset Management Limited Level 1, Devonshire House 1 Mayfair Place London London W1J 8AJ on 30 March 2015
18 Mar 2015 CH03 Secretary's details changed for Mr Lawrence Stanier Pinkney on 17 March 2015
18 Mar 2015 CH01 Director's details changed for Mr Mukesh Zaverchand Shah on 17 March 2015
18 Mar 2015 CH01 Director's details changed for Mr Lawrence Stanier Pinkney on 17 March 2015
24 Feb 2015 AD01 Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 10,000
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 6 November 2013
  • GBP 10,000
02 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
05 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012