- Company Overview for MINDWAVE VENTURES LIMITED (09230086)
- Filing history for MINDWAVE VENTURES LIMITED (09230086)
- People for MINDWAVE VENTURES LIMITED (09230086)
- Charges for MINDWAVE VENTURES LIMITED (09230086)
- Insolvency for MINDWAVE VENTURES LIMITED (09230086)
- More for MINDWAVE VENTURES LIMITED (09230086)
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) |
---|---|---|---|
30 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
13 Jun 2018 | CS01 | Confirmation statement made on 31 May 2018 with updates | |
11 Aug 2017 | PSC04 | Change of details for Mr Paul Shanthakumar Jacob as a person with significant control on 19 July 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of James Stuart Macdonald as a director on 19 July 2017 | |
11 Aug 2017 | TM01 | Termination of appointment of Richard James Butler Dobson as a director on 19 July 2017 | |
25 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2017 | |
25 Jul 2017 | PSC09 | Withdrawal of a person with significant control statement on 25 July 2017 | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2017 | CS01 | Confirmation statement made on 31 May 2017 with updates | |
25 Jul 2017 | PSC08 | Notification of a person with significant control statement | |
25 Jul 2017 | PSC01 | Notification of Paul Shanthakumar Jacob as a person with significant control on 8 April 2016 | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
16 Feb 2017 | TM01 | Termination of appointment of Kenneth Christopher Cowdery as a director on 20 June 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 27 March 2015
|
|
19 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
21 Dec 2015 | CERTNM |
Company name changed no 11 ww LIMITED\certificate issued on 21/12/15
|
|
10 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
09 Apr 2015 | AP01 | Appointment of Mr James Stuart Macdonald as a director on 27 March 2015 | |
07 Apr 2015 | AP01 | Appointment of Dr Richard James Butler Dobson as a director on 27 March 2015 | |
01 Apr 2015 | AP01 | Appointment of Mr Paul Shanthakumar Jacob as a director on 27 March 2015 | |
14 Jan 2015 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
17 Dec 2014 | TM01 | Termination of appointment of Alan Willliam Plunkett as a director on 8 December 2014 | |
04 Nov 2014 | CH01 | Director's details changed for Mr Kenneth Christopher Cowdrey on 23 September 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Alan Willliam Plunkett as a director on 25 September 2014 |