- Company Overview for MINDCO LIMITED (08519947)
- Filing history for MINDCO LIMITED (08519947)
- People for MINDCO LIMITED (08519947)
- More for MINDCO LIMITED (08519947)
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) |
---|---|---|---|
28 Oct 2024 | AA | Micro company accounts made up to 31 January 2024 | |
14 May 2024 | CS01 | Confirmation statement made on 8 May 2024 with no updates | |
19 Aug 2023 | AA | Micro company accounts made up to 31 January 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 8 May 2023 with no updates | |
12 Oct 2022 | AA | Micro company accounts made up to 31 January 2022 | |
19 May 2022 | CS01 | Confirmation statement made on 8 May 2022 with no updates | |
06 Sep 2021 | AA | Micro company accounts made up to 31 January 2021 | |
17 May 2021 | CS01 | Confirmation statement made on 8 May 2021 with no updates | |
17 May 2021 | AD01 | Registered office address changed from Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England to Office 3, St Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA on 17 May 2021 | |
22 Oct 2020 | AA | Micro company accounts made up to 31 January 2020 | |
29 Sep 2020 | AD01 | Registered office address changed from First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England to Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA on 29 September 2020 | |
19 May 2020 | CS01 | Confirmation statement made on 8 May 2020 with no updates | |
17 Sep 2019 | AA | Micro company accounts made up to 31 January 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 8 May 2019 with no updates | |
20 May 2019 | PSC07 | Cessation of Ben Phelan as a person with significant control on 1 May 2016 | |
01 Sep 2018 | AA | Micro company accounts made up to 31 January 2018 | |
23 May 2018 | CS01 | Confirmation statement made on 8 May 2018 with updates | |
10 May 2018 | AD01 | Registered office address changed from 1 the Square Lightwater Surrey GU18 5SS to First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW on 10 May 2018 | |
05 Dec 2017 | CH01 | Director's details changed for Mr Douglas Stuart Scott on 31 October 2017 | |
04 Dec 2017 | CH01 | Director's details changed for Mr Andrew John Stevens on 23 October 2017 | |
20 Nov 2017 | PSC04 | Change of details for Mr Douglas Stuart Scott as a person with significant control on 31 October 2017 | |
26 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 8 May 2017 with updates | |
18 Oct 2016 | SH06 |
Cancellation of shares. Statement of capital on 1 May 2016
|
|
18 Oct 2016 | SH03 | Purchase of own shares. |