- Company Overview for MINDFUL EDUCATION LTD (09509076)
- Filing history for MINDFUL EDUCATION LTD (09509076)
- People for MINDFUL EDUCATION LTD (09509076)
- Charges for MINDFUL EDUCATION LTD (09509076)
- More for MINDFUL EDUCATION LTD (09509076)
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
|
|
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
|
|
30 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
25 May 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 22 March 2016
|
|
25 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 18 February 2016
|
|
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
|
|
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
|