- Company Overview for MINDI BUILDERS LIMITED (09096347)
- Filing history for MINDI BUILDERS LIMITED (09096347)
- People for MINDI BUILDERS LIMITED (09096347)
- More for MINDI BUILDERS LIMITED (09096347)
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
|
|
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
|
|
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 |