- Company Overview for MINDERA CONSULTING LIMITED (12719442)
- Filing history for MINDERA CONSULTING LIMITED (12719442)
- People for MINDERA CONSULTING LIMITED (12719442)
- More for MINDERA CONSULTING LIMITED (12719442)
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) |
---|---|---|---|
21 Nov 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2023 | |
21 Nov 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | |
21 Nov 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | |
21 Nov 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/23 | |
08 Nov 2024 | CS01 | Confirmation statement made on 1 November 2024 with no updates | |
09 Mar 2024 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
09 Mar 2024 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
09 Mar 2024 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
09 Mar 2024 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
17 Nov 2023 | CS01 | Confirmation statement made on 1 November 2023 with no updates | |
16 Nov 2022 | CS01 | Confirmation statement made on 1 November 2022 with no updates | |
19 Jan 2022 | AA01 | Current accounting period extended from 31 July 2022 to 31 December 2022 | |
01 Nov 2021 | CS01 | Confirmation statement made on 1 November 2021 with updates | |
01 Nov 2021 | PSC07 | Cessation of Richard Owen Hilsley as a person with significant control on 8 October 2021 | |
01 Nov 2021 | PSC07 | Cessation of Rodney Armstrong as a person with significant control on 8 October 2021 | |
01 Nov 2021 | PSC02 | Notification of Mindera Holdings Limited as a person with significant control on 8 October 2021 | |
20 Oct 2021 | AP01 | Appointment of Mr Paul John Evans as a director on 8 October 2021 | |
18 Oct 2021 | AD01 | Registered office address changed from The Gallery New Quay Street Teignmouth Devon TQ14 8DA United Kingdom to Premier House, 2nd Floor, 29 Rutland Street Leicester LE1 1RE on 18 October 2021 | |
15 Oct 2021 | TM01 | Termination of appointment of Rodney Armstrong as a director on 8 October 2021 | |
15 Oct 2021 | CERTNM |
Company name changed eq consulting services LTD\certificate issued on 15/10/21
|
|
13 Oct 2021 | AA | Total exemption full accounts made up to 31 July 2021 | |
25 Aug 2021 | CS01 | Confirmation statement made on 3 July 2021 with no updates | |
04 Jul 2020 | NEWINC |
Incorporation
Statement of capital on 2020-07-04
|