Advanced company searchLink opens in new window

ALLIED MINDS PLC

Company number 08998697

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)
10 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
11 Jul 2021 AA Group of companies' accounts made up to 31 December 2020
27 May 2021 RP04TM01 Second filing for the termination of Joseph Albert Pignato as a director
26 May 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Subsidiaries authorised to incur political expenditure / authority to make market purchases 12/05/2021
  • RES10 ‐ Resolution of allotment of securities
24 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
02 Apr 2021 AD02 Register inspection address has been changed from The Registry 34 Beckenham Road Beckenham Kent BR3 4TU to Link Group 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
25 Jan 2021 TM01 Termination of appointment of Joseph Albert Pignato as a director on 15 January 2021
  • ANNOTATION Clarification a second filed TM01 was registered on 27/05/2021.
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 6 November 2020
  • GBP 2,421,879.85
07 Oct 2020 AUD Auditor's resignation
22 Jul 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Re-political expenditure/co business 30/06/2020
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2020 SH01 Statement of capital following an allotment of shares on 2 July 2020
  • GBP 2,421,369.22
24 Jun 2020 AA Group of companies' accounts made up to 31 December 2019
22 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
22 May 2020 CH01 Director's details changed for Mr Joseph Albert Pignato on 12 May 2020
13 Mar 2020 AP01 Appointment of Mr Bruce F. Failing as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Michael Scott Turner as a director on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Jeffery Paul Rohr as a director on 10 March 2020
27 Jan 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 2,415,683.06
22 Jan 2020 AA Interim accounts made up to 5 December 2019
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 11 December 2019
  • GBP 2,415,579.4
02 Jan 2020 SH01 Statement of capital following an allotment of shares on 26 November 2019
  • GBP 2,413,758.33
23 Dec 2019 TM01 Termination of appointment of Charles Thomas Foley Ii as a director on 10 December 2019
23 Dec 2019 AP01 Appointment of Mr Mark Lerdal as a director on 11 December 2019
05 Dec 2019 SH19 Statement of capital on 5 December 2019
  • GBP 2,413,120.31
05 Dec 2019 CERT17 Certificate of reduction of issued capital and share premium and cancellation of share premium