Advanced company searchLink opens in new window

PRINT IN MIND LTD

Company number 07343198

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
21 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 21 December 2023
08 Sep 2023 CS01 Confirmation statement made on 25 August 2023 with updates
10 Aug 2023 PSC05 Change of details for Media in Mind Group Limited as a person with significant control on 6 April 2016
01 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
31 Aug 2022 CS01 Confirmation statement made on 25 August 2022 with updates
03 Aug 2022 PSC05 Change of details for Media in Mind Group Limited as a person with significant control on 3 August 2022
03 Aug 2022 CH01 Director's details changed for Mr Graham Michael Kearney on 3 August 2022
20 Apr 2022 AA Accounts for a dormant company made up to 31 December 2021
20 Apr 2022 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 20 April 2022
17 Sep 2021 CS01 Confirmation statement made on 25 August 2021 with updates
05 Feb 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
27 Aug 2020 CS01 Confirmation statement made on 25 August 2020 with updates
03 Mar 2020 AD01 Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 3 March 2020
29 Aug 2019 CH01 Director's details changed for Mr Graham Michael Kearney on 29 August 2019
27 Aug 2019 CS01 Confirmation statement made on 25 August 2019 with updates
21 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
22 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with updates
07 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
16 Aug 2017 CS01 Confirmation statement made on 11 August 2017 with updates
18 Jul 2017 AAMD Amended total exemption full accounts made up to 31 December 2016
23 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Oct 2016 AD01 Registered office address changed from 1B White Street Dunmow Essex CM6 1BD England to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 17 October 2016