- Company Overview for MIND 1ST LIMITED (05769503)
- Filing history for MIND 1ST LIMITED (05769503)
- People for MIND 1ST LIMITED (05769503)
- More for MIND 1ST LIMITED (05769503)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
08 May 2024 | CS01 | Confirmation statement made on 4 April 2024 with updates | |
26 May 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 4 April 2023 with no updates | |
05 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Apr 2022 | CS01 | Confirmation statement made on 4 April 2022 with no updates | |
11 Jan 2022 | TM01 | Termination of appointment of Leon Miles Ilgner-Mcevoy as a director on 11 January 2022 | |
26 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
26 Apr 2021 | CS01 | Confirmation statement made on 4 April 2021 with no updates | |
28 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 May 2020 | CS01 | Confirmation statement made on 4 April 2020 with no updates | |
07 Jan 2020 | AP01 | Appointment of Ms Jane Louise La Valle as a director on 19 December 2019 | |
07 Jan 2020 | AP01 | Appointment of Mr Leon Miles Ilgner-Mcevoy as a director on 19 December 2019 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 May 2019 | CS01 | Confirmation statement made on 4 April 2019 with no updates | |
10 May 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
11 Apr 2018 | CS01 | Confirmation statement made on 4 April 2018 with no updates | |
13 Jun 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
01 Jun 2017 | CS01 | Confirmation statement made on 4 April 2017 with updates | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Apr 2016 | AR01 |
Annual return made up to 4 April 2016
Statement of capital on 2016-04-14
|
|
21 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 4 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
29 Apr 2015 | CH01 | Director's details changed for Mr David Mcevoy on 3 April 2015 | |
07 Apr 2015 | AD01 | Registered office address changed from C/O Mcdade Roberts Limited Unit 4B Cuerden Way South Preston Office Village Bamber Bridge Preston Lancashire PR5 6BL to 28 Eaton Avenue Matrix Office Park Buckshaw Village Chorley Lancashire PR7 7NA on 7 April 2015 |