- Company Overview for MINDCLOUD LIMITED (06959087)
- Filing history for MINDCLOUD LIMITED (06959087)
- People for MINDCLOUD LIMITED (06959087)
- More for MINDCLOUD LIMITED (06959087)
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) |
---|---|---|---|
09 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
29 Aug 2024 | AD01 | Registered office address changed from 34-35 Butcher Row Shrewsbury SY1 1UW England to Amelia House Crescent Road Worthing West Sussx BN11 1RL on 29 August 2024 | |
23 Jul 2024 | CS01 | Confirmation statement made on 10 July 2024 with no updates | |
06 Mar 2024 | CH01 | Director's details changed for Mr Mark Jason Mcnally on 1 January 2024 | |
06 Mar 2024 | CH01 | Director's details changed for Ms Elizabeth Rachel Connelly on 1 March 2024 | |
06 Mar 2024 | PSC04 | Change of details for Mr Mark Jason Mcnally as a person with significant control on 1 January 2024 | |
11 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
04 Oct 2023 | AD01 | Registered office address changed from Davidson House Forbury Square Reading RG1 3EU England to 34-35 Butcher Row Shrewsbury SY1 1UW on 4 October 2023 | |
24 Jul 2023 | CS01 | Confirmation statement made on 10 July 2023 with no updates | |
19 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
11 Jul 2022 | CS01 | Confirmation statement made on 10 July 2022 with no updates | |
06 Jul 2022 | CH01 | Director's details changed for Mr Mark Jason Mcnally on 4 July 2022 | |
06 Jul 2022 | CH01 | Director's details changed for Ms Elizabeth Rachel Connelly on 4 July 2022 | |
06 Jul 2022 | AD01 | Registered office address changed from Apex Plaza 3 Forbury Road Reading RG1 1AX United Kingdom to Davidson House Forbury Square Reading RG1 3EU on 6 July 2022 | |
19 Jan 2022 | AP01 | Appointment of Ms Elizabeth Rachel Connelly as a director on 19 January 2022 | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
18 Nov 2021 | AD01 | Registered office address changed from Montrose House Clayhill Light Neston Cheshire CH64 3RU to Apex Plaza 3 Forbury Road Reading RG1 1AX on 18 November 2021 | |
12 Aug 2021 | CS01 | Confirmation statement made on 10 July 2021 with no updates | |
12 Aug 2021 | PSC04 | Change of details for Mr Mark Jason Mcnally as a person with significant control on 11 July 2020 | |
12 Aug 2021 | CH01 | Director's details changed for Mr Mark Jason Mcnally on 11 July 2020 | |
09 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jul 2021 | AA | Micro company accounts made up to 31 July 2020 | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Mar 2021 | AA01 | Current accounting period shortened from 31 July 2021 to 31 March 2021 | |
10 Jul 2020 | CS01 | Confirmation statement made on 10 July 2020 with no updates |