Advanced company searchLink opens in new window

INMINDFUL (UK) LIMITED

Company number 04369800

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)
22 May 2024 PSC04 Change of details for Gianluca Foglia as a person with significant control on 22 May 2024
11 Mar 2024 CS01 Confirmation statement made on 8 March 2024 with no updates
11 Mar 2024 CH03 Secretary's details changed for Godwin Acquah Dwomoh on 1 March 2024
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Mar 2023 CS01 Confirmation statement made on 8 March 2023 with no updates
23 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
15 Jun 2022 TM01 Termination of appointment of Sean Kavanagh as a director on 1 June 2022
15 Jun 2022 AP01 Appointment of Mrs Collette Naomi Alexander-Dwomoh as a director on 1 June 2022
13 May 2022 AD04 Register(s) moved to registered office address 37-38 Long Acre London WC2E 9JT
08 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with updates
22 Nov 2021 CS01 Confirmation statement made on 15 November 2021 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
20 Nov 2020 CS01 Confirmation statement made on 15 November 2020 with no updates
15 Nov 2019 CS01 Confirmation statement made on 15 November 2019 with updates
13 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
02 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Mar 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
03 Oct 2018 AD01 Registered office address changed from , 1st Floor Victory House, 99-101 Regent Street, London, Greater London, W1B 4EZ to 37-38 Long Acre London WC2E 9JT on 3 October 2018
03 Oct 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-10-01
12 Sep 2018 CH01 Director's details changed for Mr Leonardo Bordon on 27 July 2018
11 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
15 Jun 2018 AP01 Appointment of Mr Sean Kavanagh as a director on 21 May 2018
14 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with no updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016