Advanced company searchLink opens in new window

MINDARO LIMITED

Company number 08967090

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)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-02
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