Advanced company searchLink opens in new window

MINDSHAPES LIMITED

Company number 07335610

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)
13 Feb 2014 SH01 Statement of capital following an allotment of shares on 1 November 2013
  • GBP 5,524.2112
18 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares converted 01/11/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Sep 2013 AR01 Annual return made up to 4 August 2013 with full list of shareholders
23 Jul 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 1,846.6667
25 Jan 2013 TM01 Termination of appointment of David Begg as a director
26 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
08 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
06 Mar 2012 SH01 Statement of capital following an allotment of shares on 16 November 2011
  • GBP 1,796.6667
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 468,397.00
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,400.0000
02 Mar 2012 SH01 Statement of capital following an allotment of shares on 13 October 2011
  • GBP 1,350.00
29 Feb 2012 AP01 Appointment of Mr Kenneth Robert Lamb as a director
29 Feb 2012 AP01 Appointment of Mr David Anthony Begg as a director
29 Feb 2012 AP01 Appointment of Mr Tarek Fuad Abuzayyad as a director
15 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Oct 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
29 Sep 2011 SH02 Sub-division of shares on 26 July 2011
28 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivided into 10000 ord shares of £0.0001 nom val each 26/07/2011
28 Sep 2011 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Sep 2011 SH01 Statement of capital following an allotment of shares on 28 July 2011
  • GBP 650
21 Jun 2011 AP01 Appointment of Mr Tareq Naqib as a director
21 Jun 2011 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
04 Aug 2010 NEWINC Incorporation