- Company Overview for MIND HILL LTD (05883995)
- Filing history for MIND HILL LTD (05883995)
- People for MIND HILL LTD (05883995)
- More for MIND HILL LTD (05883995)
| 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 Apr 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
| 28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
| 16 Mar 2016 | AR01 |
Annual return made up to 29 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
|
|
| 01 Sep 2015 | AA | Micro company accounts made up to 31 December 2014 | |
| 15 May 2015 | AD01 | Registered office address changed from University of Manchester Innovation Centre Arch 28 North Campus Incubator Sackville Street Manchester M60 1QD to University of Manchester Innovation Centre, Arch 29, North Campus Incubator, Sackville Street, Manchester M60 1QD on 15 May 2015 | |
| 25 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-25
|
|
| 28 Aug 2014 | AR01 |
Annual return made up to 21 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
| 28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
| 09 Sep 2013 | AR01 |
Annual return made up to 21 July 2013 with full list of shareholders
Statement of capital on 2013-09-09
|
|
| 29 May 2013 | AD01 | Registered office address changed from University of Mancheater Innovation Centre Unit 28, North Campus Incubator Sackville Street Manchester M60 1QD England on 29 May 2013 | |
| 09 May 2013 | AD01 | Registered office address changed from North Campus Incubator Arches 28-30 Sackville Street Manchester M1 3NL United Kingdom on 9 May 2013 | |
| 12 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
| 20 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
| 02 Aug 2012 | AR01 | Annual return made up to 21 July 2012 with full list of shareholders | |
| 30 Sep 2011 | AR01 | Annual return made up to 21 July 2011 with full list of shareholders | |
| 30 Sep 2011 | AD01 | Registered office address changed from 20 Westholme Road Manchester M20 3QN United Kingdom on 30 September 2011 | |
| 30 Sep 2011 | CH01 | Director's details changed for Eugene Pozniak on 17 July 2011 | |
| 30 Sep 2011 | CH03 | Secretary's details changed for Fiona Mary Caroline Pozniak on 17 July 2011 | |
| 08 Mar 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
| 18 Oct 2010 | AR01 | Annual return made up to 21 July 2010 with full list of shareholders | |
| 18 Oct 2010 | CH01 | Director's details changed for Eugene Pozniak on 21 July 2010 | |
| 15 Apr 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
| 23 Feb 2010 | AD01 | Registered office address changed from 20 Westholme Road Didsbury Manchester M20 3QN United Kingdom on 23 February 2010 | |
| 09 Feb 2010 | AD01 | Registered office address changed from Good Cow Farm, Horton Leek Staffordshire ST13 8QD on 9 February 2010 | |
| 17 Sep 2009 | 363a | Return made up to 21/07/09; full list of members |