Advanced company searchLink opens in new window

THE MINDSMITH LIMITED

Company number 09236652

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)
27 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Sep 2018 CS01 Confirmation statement made on 26 September 2018 with updates
11 Sep 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Sep 2018 DS01 Application to strike the company off the register
29 Jun 2018 AA Micro company accounts made up to 31 January 2018
29 Jun 2018 AA01 Previous accounting period extended from 30 September 2017 to 31 January 2018
02 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with updates
24 Aug 2017 CH01 Director's details changed for Mr Frank Newman on 21 August 2017
30 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
26 May 2017 AD01 Registered office address changed from Unit 3&4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS to Unit 3, Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 26 May 2017
10 Nov 2016 CS01 Confirmation statement made on 26 September 2016 with updates
24 Oct 2016 TM01 Termination of appointment of Jack Sebastian De Wolf as a director on 20 October 2016
24 Oct 2016 TM01 Termination of appointment of Caroline Patricia Psailia as a director on 20 October 2016
21 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
04 May 2016 AP01 Appointment of Jack Sebastian De Wolf as a director on 20 March 2016
03 May 2016 AP01 Appointment of Caroline Patricia Psailia as a director on 20 March 2016
13 Feb 2016 AD01 Registered office address changed from 5 Mellanby Close Street Somerset BA16 0NX to Unit 3&4 Shelley Farm Shelley Lane Ower Romsey Hampshire SO51 6AS on 13 February 2016
12 Jan 2016 AP01 Appointment of Mr Frank Newman as a director on 3 December 2015
05 Jan 2016 SH01 Statement of capital following an allotment of shares on 15 December 2015
  • GBP 100
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 3 December 2015
  • GBP 100.00
14 Oct 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
12 Oct 2015 AD01 Registered office address changed from 43 Grangefields Street BA16 0HT United Kingdom to 5 Mellanby Close Street Somerset BA16 0NX on 12 October 2015
26 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-26
  • GBP 2