- Company Overview for ALLIED MINDS PLC (08998697)
- Filing history for ALLIED MINDS PLC (08998697)
- People for ALLIED MINDS PLC (08998697)
- Charges for ALLIED MINDS PLC (08998697)
- More for ALLIED MINDS PLC (08998697)
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.
|
|
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
|
|
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
|
|
01 Dec 2020 | SH01 |
Statement of capital following an allotment of shares on 6 November 2020
|
|
07 Oct 2020 | AUD | Auditor's resignation | |
22 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2020 | SH01 |
Statement of capital following an allotment of shares on 2 July 2020
|
|
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
|
|
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
|
|
02 Jan 2020 | SH01 |
Statement of capital following an allotment of shares on 26 November 2019
|
|
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
|
|
05 Dec 2019 | CERT17 | Certificate of reduction of issued capital and share premium and cancellation of share premium |