Advanced company searchLink opens in new window

MINDFUL EDUCATION LTD

Company number 09509076

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)
18 Jul 2019 PSC02 Notification of Ingenious (Mindful Education) Limited as a person with significant control on 12 July 2019
26 Mar 2019 CS01 Confirmation statement made on 25 March 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
13 Nov 2018 TM01 Termination of appointment of Paul John Whittle as a director on 1 November 2018
24 May 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 May 2018 MR01 Registration of charge 095090760001, created on 16 May 2018
29 Mar 2018 CS01 Confirmation statement made on 25 March 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
31 May 2017 SH08 Change of share class name or designation
31 May 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 337,333
30 May 2017 SH10 Particulars of variation of rights attached to shares
25 May 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Redesignation of shares. 06/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
25 May 2017 AP01 Appointment of Mr Neil Andrew Forster as a director on 6 April 2017
24 May 2017 CS01 Confirmation statement made on 25 March 2017 with updates
20 Dec 2016 AA Total exemption full accounts made up to 31 May 2016
28 Nov 2016 AA01 Previous accounting period extended from 31 March 2016 to 31 May 2016
31 May 2016 AP01 Appointment of Mr Paul John Whittle as a director on 23 May 2016
25 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 253,000
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 22 March 2016
  • GBP 253,000
25 Apr 2016 SH01 Statement of capital following an allotment of shares on 18 February 2016
  • GBP 203,000
30 Mar 2016 AP01 Appointment of Mr Dario Sebastian Alvarez as a director on 7 March 2016
07 Dec 2015 SH01 Statement of capital following an allotment of shares on 27 November 2015
  • GBP 125,000
01 Dec 2015 AD01 Registered office address changed from Cs 513, Clerkenwell Workshops Clerkenwell Close London EC1R 0AT United Kingdom to 3rd Floor 15 Golden Square London W1F 9JG on 1 December 2015
24 Jul 2015 AP01 Appointment of Mr Raj Kumaran as a director on 24 July 2015
25 Mar 2015 NEWINC Incorporation
Statement of capital on 2015-03-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted