- Company Overview for SETMINDS LIMITED (04706314)
- Filing history for SETMINDS LIMITED (04706314)
- People for SETMINDS LIMITED (04706314)
- Charges for SETMINDS LIMITED (04706314)
- More for SETMINDS LIMITED (04706314)
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
|
|
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
|
|
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
|
|
19 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 6 November 2013
|
|
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 |