Advanced company searchLink opens in new window

SECONDMIND LIMITED

Company number 09973282

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)
28 Feb 2023 SH01 Statement of capital following an allotment of shares on 24 February 2023
  • GBP 4.14693
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2023
21 Feb 2023 SH01 Statement of capital following an allotment of shares on 20 February 2023
  • GBP 4.144096
  • ANNOTATION Clarification a second filed SH01 was registered on 21/03/2023
26 Jan 2023 CS01 Confirmation statement made on 26 January 2023 with updates
03 Jan 2023 SH01 Statement of capital following an allotment of shares on 20 December 2022
  • GBP 4.136429
28 Dec 2022 AA Group of companies' accounts made up to 31 December 2021
25 Aug 2022 MA Memorandum and Articles of Association
25 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 June 2022
  • GBP 4.135637
01 Jul 2022 SH01 Statement of capital following an allotment of shares on 30 June 2022
  • GBP 4.123387
24 Jun 2022 SH01 Statement of capital following an allotment of shares on 6 June 2022
  • GBP 4.114887
14 Jun 2022 CH02 Director's details changed for Passion Capital Nominees Limited on 7 June 2022
14 Jun 2022 TM01 Termination of appointment of Eileen Burbidge as a director on 13 May 2022
14 Jun 2022 AP02 Appointment of Passion Capital Nominees Limited as a director on 13 May 2022
27 May 2022 TM01 Termination of appointment of Andrew James Williamson as a director on 20 April 2022
27 May 2022 AP01 Appointment of Mr Ian Michael Lane as a director on 20 April 2022
14 Apr 2022 SH01 Statement of capital following an allotment of shares on 12 April 2022
  • GBP 4.113949
14 Mar 2022 CH01 Director's details changed for Mr Andrew James Williamson on 9 March 2022
11 Feb 2022 CH01 Director's details changed for Mr Andrew James Williamson on 26 January 2022
11 Feb 2022 CH01 Director's details changed for Mr Hermann Maria Hauser on 29 January 2022
01 Feb 2022 CS01 Confirmation statement made on 26 January 2022 with updates
24 Jan 2022 CH04 Secretary's details changed for Ohs Secretaries Limited on 22 March 2019
19 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 4.111011
17 Jan 2022 SH01 Statement of capital following an allotment of shares on 13 January 2022
  • GBP 4.108448
06 Dec 2021 SH01 Statement of capital following an allotment of shares on 1 December 2021
  • GBP 4.10731
18 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 4.103663