Advanced company searchLink opens in new window

SETMINDS 2 LIMITED

Company number 04740213

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)
12 Aug 2016 MR01 Registration of charge 047402130003, created on 10 August 2016
04 Aug 2016 AP01 Appointment of Mr Lawrence Stanier Pinkney as a director on 1 August 2016
14 Apr 2016 AR01 Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 1
12 Jan 2016 AD01 Registered office address changed from C/O Cvs Asset Management Limited Level 1, Devonshire House 1 Mayfair Place London London W1J 8AJ to C/O C/O Nicholsons 1st Floor, Bridge House 25 Fiddlebridge Lane Hatfield Hertfordshire AL10 0SP on 12 January 2016
19 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Apr 2015 AR01 Annual return made up to 18 March 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 AD01 Registered office address changed from C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ England to C/O Cvs Asset Management Limited Level 1, Devonshire House 1 Mayfair Place London London W1J 8AJ on 22 April 2015
18 Mar 2015 CH01 Director's details changed for Mr Mukesh Zaverchand Shah on 17 March 2015
18 Mar 2015 CH03 Secretary's details changed for Mrs Ninna Shah on 17 March 2015
24 Feb 2015 AD01 Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Hertfordshire EN11 0DY to C/O Cvs Asset Management Ltd Level 1, Devonshire House 1 Mayfair Place London W1J 8AJ on 24 February 2015
01 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
15 Apr 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
20 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
30 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
13 Apr 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
10 Jun 2010 AA Accounts for a dormant company made up to 31 March 2010
29 Apr 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
29 Apr 2010 CH01 Director's details changed for Mr Mukesh Shah on 1 October 2009
29 Apr 2010 CH03 Secretary's details changed for Mrs Ninna Shah on 1 October 2009
23 Apr 2009 AA Accounts for a dormant company made up to 31 March 2009
06 Apr 2009 363a Return made up to 18/03/09; full list of members
18 Apr 2008 AA Accounts for a dormant company made up to 31 March 2008