Advanced company searchLink opens in new window

MADE IN MIND LIMITED

Company number 07054349

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)
02 Mar 2016 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 143.17
23 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2015 TM01 Termination of appointment of Philip Charles Cox-Hynd as a director on 1 February 2015
11 Oct 2015 AD01 Registered office address changed from Fourth Floor 17 Hanover Square London W1S 1HU United Kingdom to 55 High Street High Street Marlow Buckinghamshire SL7 1BA on 11 October 2015
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Feb 2015 AR01 Annual return made up to 22 October 2014. List of shareholders has changed
Statement of capital on 2015-02-21
  • GBP 145.64
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 136.3818
27 Nov 2013 SH01 Statement of capital following an allotment of shares on 3 September 2013
  • GBP 136.38
14 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AP01 Appointment of Mr Min-Kyu Choi as a director
11 Feb 2013 AR01 Annual return made up to 22 October 2012 with full list of shareholders
11 Feb 2013 AP01 Appointment of Philip Cox-Hynd as a director
04 Feb 2013 TM01 Termination of appointment of Min-Kyu Choi as a director
15 Jan 2013 AD02 Register inspection address has been changed
08 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
13 Dec 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
07 Oct 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 August 2011
  • GBP 113.60
07 Oct 2011 SH02 Sub-division of shares on 14 July 2011
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 December 2010
  • GBP 100
26 Jul 2011 AA Total exemption full accounts made up to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
16 Nov 2010 ANNOTATION Rectified AP01 was removed from the public register on 28/02/2011 as it was done without the authority of the company