- Company Overview for SETMINDS 1 LIMITED (04740258)
- Filing history for SETMINDS 1 LIMITED (04740258)
- People for SETMINDS 1 LIMITED (04740258)
- Charges for SETMINDS 1 LIMITED (04740258)
- More for SETMINDS 1 LIMITED (04740258)
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) |
---|---|---|---|
12 Aug 2016 | MR01 | Registration of charge 047402580002, created on 10 August 2016 | |
12 Aug 2016 | MR01 | Registration of charge 047402580003, created on 10 August 2016 | |
04 Aug 2016 | AP01 | Appointment of Mr Lawrence Stanier Pinkney as a director on 1 August 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
|
|
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 | |
19 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Apr 2015 | AR01 |
Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
|
|
22 Apr 2015 | AD01 | Registered office address changed from C/O Cvs Asset Management Limited Devonshire House 1 Mayfair Place London London W1J 8AJ England to C/O Cvs Asset Management Limited Level 1, Devonshire House 1 Mayfair Place London London W1J 8AJ on 22 April 2015 | |
18 Mar 2015 | CH01 | Director's details changed for Mr Mukesh Zaverchand Shah on 17 March 2015 | |
18 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 Devonshire House 1 Mayfair Place London London W1J 8AJ on 18 March 2015 | |
18 Mar 2015 | CH03 | Secretary's details changed for Mrs Ninna Shah 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 | |
01 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
|
|
30 Dec 2013 | 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 | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
30 Mar 2012 | AR01 | Annual return made up to 18 March 2012 with full list of shareholders | |
21 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
13 Apr 2011 | AR01 | Annual return made up to 18 March 2011 with full list of shareholders | |
10 Jun 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
29 Apr 2010 | AR01 | Annual return made up to 18 March 2010 with full list of shareholders | |
29 Apr 2010 | CH01 | Director's details changed for Mr Mukesh Shah on 1 October 2009 | |
29 Apr 2010 | CH03 | Secretary's details changed for Mrs Ninna Shah on 1 October 2009 | |
23 Apr 2009 | AA | Accounts for a dormant company made up to 31 March 2009 |