Advanced company searchLink opens in new window

MIND 1ST LIMITED

Company number 05769503

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)
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
  • GBP 105
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
  • GBP 105
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