- Company Overview for MASTERMIND PRINCIPLES LIMITED (07106363)
- Filing history for MASTERMIND PRINCIPLES LIMITED (07106363)
- People for MASTERMIND PRINCIPLES LIMITED (07106363)
- Charges for MASTERMIND PRINCIPLES LIMITED (07106363)
- More for MASTERMIND PRINCIPLES LIMITED (07106363)
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) |
---|---|---|---|
11 Dec 2019 | PSC04 | Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 1 May 2019 | |
10 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
15 Jan 2019 | CH01 | Director's details changed for Mr Simon Wyndham Hope Zutshi on 1 January 2019 | |
15 Jan 2019 | PSC04 | Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 1 January 2019 | |
15 Jan 2019 | AD01 | Registered office address changed from C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ to C/O Fylde Tax Accountants 155 Newton Drive Blackpool FY3 8LZ on 15 January 2019 | |
13 Dec 2018 | AA | Total exemption full accounts made up to 30 March 2018 | |
12 Dec 2018 | CS01 | Confirmation statement made on 12 December 2018 with no updates | |
12 Dec 2018 | TM02 | Termination of appointment of Ayman Elkady as a secretary on 1 December 2018 | |
02 Aug 2018 | AP03 | Appointment of Mr Ayman Elkady as a secretary on 23 July 2018 | |
02 Aug 2018 | TM02 | Termination of appointment of Julie Barker as a secretary on 23 July 2018 | |
15 Feb 2018 | CH01 | Director's details changed for Mr Simon Wyndham Hope Zutshi on 14 February 2018 | |
15 Feb 2018 | PSC04 | Change of details for Mr Simon Wyndham Hope Zutshi as a person with significant control on 14 February 2018 | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 March 2017 | |
18 Dec 2017 | CS01 | Confirmation statement made on 16 December 2017 with no updates | |
22 Mar 2017 | AA | Total exemption small company accounts made up to 30 March 2016 | |
23 Dec 2016 | AA01 | Previous accounting period shortened from 31 March 2016 to 30 March 2016 | |
21 Dec 2016 | CS01 | Confirmation statement made on 16 December 2016 with updates | |
22 Dec 2015 | AR01 |
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Aug 2015 | MR01 | Registration of charge 071063630001, created on 3 August 2015 | |
02 Jan 2015 | AR01 |
Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
|
|
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Jan 2014 | AR01 |
Annual return made up to 16 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
|
|
16 Oct 2013 | AP03 | Appointment of Ms Julie Barker as a secretary | |
06 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 |