Advanced company searchLink opens in new window

MINDI BUILDERS LIMITED

Company number 09096347

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)
07 Mar 2024 CS01 Confirmation statement made on 5 March 2024 with updates
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
22 Jun 2023 AA Micro company accounts made up to 30 April 2023
15 Nov 2022 AA Micro company accounts made up to 30 April 2022
15 Nov 2022 AA01 Previous accounting period shortened from 30 June 2022 to 30 April 2022
06 Sep 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
12 Feb 2022 AA Micro company accounts made up to 30 June 2021
28 Jul 2021 CS01 Confirmation statement made on 28 July 2021 with updates
22 Jun 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
09 Nov 2020 AA Micro company accounts made up to 30 June 2020
10 Aug 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
04 Aug 2020 AD01 Registered office address changed from 36 Penbury Road Southall Middlesex UB2 5RX to C/O 18 Beehive Lane Ilford IG1 3rd on 4 August 2020
11 Nov 2019 AA Micro company accounts made up to 30 June 2019
05 Aug 2019 CS01 Confirmation statement made on 20 June 2019 with updates
12 Sep 2018 AA Micro company accounts made up to 30 June 2018
07 Aug 2018 CS01 Confirmation statement made on 20 June 2018 with no updates
21 Feb 2018 AA Micro company accounts made up to 30 June 2017
28 Jun 2017 CS01 Confirmation statement made on 20 June 2017 with no updates
28 Jun 2017 PSC01 Notification of Harminder Singh as a person with significant control on 5 April 2017
31 Mar 2017 AA Micro company accounts made up to 30 June 2016
11 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-11
  • GBP 1
11 Aug 2016 CH01 Director's details changed for Harminder Singh on 11 August 2016
16 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
23 Jul 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1
26 Feb 2015 AD01 Registered office address changed from 666a Bath Road Hounslow TW5 9TW England to 36 Penbury Road Southall Middlesex UB2 5RX on 26 February 2015