Advanced company searchLink opens in new window

MINDERA CONSULTING LIMITED

Company number 12719442

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-08
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
  • GBP 6