- Company Overview for MINDARO LIMITED (08967090)
- Filing history for MINDARO LIMITED (08967090)
- People for MINDARO LIMITED (08967090)
- More for MINDARO LIMITED (08967090)
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) |
---|---|---|---|
27 Jun 2025 | AA | Total exemption full accounts made up to 30 September 2024 | |
10 Jun 2025 | AD01 | Registered office address changed from Suite 2D, Building 1 Easern Business Park Wern Fawr Lane St Mellons Cardiff CF3 5EA Wales to Suite 2D, Building 1 Eastern Business Park Wern Fawr Lane St Mellons Cardiff CF3 5EA on 10 June 2025 | |
10 Jun 2025 | AD01 | Registered office address changed from Highdale House Treforest Industrial Estate Pontypridd CF37 5YR Wales to Suite 2D, Building 1 Easern Business Park Wern Fawr Lane St Mellons Cardiff CF3 5EA on 10 June 2025 | |
09 Apr 2025 | CS01 | Confirmation statement made on 27 March 2025 with no updates | |
24 Apr 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Apr 2024 | CS01 | Confirmation statement made on 27 March 2024 with no updates | |
11 Apr 2023 | CS01 | Confirmation statement made on 27 March 2023 with no updates | |
06 Feb 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
05 Dec 2022 | CERTNM |
Company name changed atlanticcraft LIMITED\certificate issued on 05/12/22
|
|
06 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
13 Apr 2022 | CS01 | Confirmation statement made on 27 March 2022 with updates | |
20 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
14 May 2021 | CS01 | Confirmation statement made on 27 March 2021 with no updates | |
23 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
08 Apr 2020 | CS01 | Confirmation statement made on 27 March 2020 with no updates | |
18 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
11 Apr 2019 | CH01 | Director's details changed for Mr Joseph Kenny on 11 April 2019 | |
11 Apr 2019 | CS01 | Confirmation statement made on 27 March 2019 with updates | |
29 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
09 Apr 2018 | CS01 | Confirmation statement made on 27 March 2018 with no updates | |
09 Apr 2018 | CH01 | Director's details changed for Joseph Kenny on 29 March 2018 | |
09 Apr 2018 | AD01 | Registered office address changed from 1B Abbotsbury Road Broadstone Dorset BH18 9DA England to Highdale House Treforest Industrial Estate Pontypridd CF37 5YR on 9 April 2018 | |
12 Oct 2017 | AA01 | Previous accounting period extended from 31 March 2017 to 30 September 2017 | |
22 Sep 2017 | AD01 | Registered office address changed from Church Cottage Henllys Cwmbran Torfaen NP44 7AU to 1B Abbotsbury Road Broadstone Dorset BH18 9DA on 22 September 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates |