Advanced company searchLink opens in new window

MINDCRAFT LIMITED

Company number 03271871

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)
30 Nov 2023 CS01 Confirmation statement made on 31 October 2023 with updates
26 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
11 Apr 2023 PSC04 Change of details for a person with significant control
06 Apr 2023 PSC04 Change of details for Angus Charles Duncan Walker as a person with significant control on 6 April 2023
14 Nov 2022 CS01 Confirmation statement made on 31 October 2022 with no updates
13 May 2022 AA Total exemption full accounts made up to 31 December 2021
02 Nov 2021 CS01 Confirmation statement made on 31 October 2021 with no updates
12 May 2021 AA Total exemption full accounts made up to 31 December 2020
04 Nov 2020 CS01 Confirmation statement made on 31 October 2020 with no updates
23 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 CS01 Confirmation statement made on 31 October 2019 with no updates
17 Jul 2019 PSC04 Change of details for Angus Walker as a person with significant control on 6 April 2017
17 Jul 2019 PSC07 Cessation of Sarah Judith Walker as a person with significant control on 6 April 2017
08 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
02 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
09 May 2018 CH03 Secretary's details changed for Sarah Judith Walker on 27 March 2018
03 May 2018 AP01 Appointment of Mrs Sarah Judith Walker as a director on 27 March 2018
03 May 2018 AA Total exemption full accounts made up to 31 December 2017
14 Nov 2017 CS01 Confirmation statement made on 31 October 2017 with updates
31 Jul 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 AD01 Registered office address changed from 4th Floor Imperial House 15 Kingsway London WC2B 6UN to Eldo House Kempson Way Bury St Edmunds Suffolk IP32 7AR on 4 May 2017
22 Jan 2017 CS01 Confirmation statement made on 31 October 2016 with updates
22 Jan 2017 CH01 Director's details changed for Angus Walker on 1 October 2015
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Jan 2016 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100