Advanced company searchLink opens in new window

MIND121 LIMITED

Company number 09270347

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)
13 Mar 2024 AA Total exemption full accounts made up to 29 March 2023
14 Dec 2023 AA01 Previous accounting period shortened from 30 March 2023 to 29 March 2023
31 Oct 2023 CS01 Confirmation statement made on 20 October 2023 with updates
01 Mar 2023 AA Total exemption full accounts made up to 30 March 2022
03 Nov 2022 CS01 Confirmation statement made on 20 October 2022 with updates
04 Feb 2022 AA Total exemption full accounts made up to 30 March 2021
04 Nov 2021 CS01 Confirmation statement made on 20 October 2021 with updates
23 Dec 2020 AA Total exemption full accounts made up to 30 March 2020
17 Nov 2020 CS01 Confirmation statement made on 20 October 2020 with updates
09 Mar 2020 AA Total exemption full accounts made up to 30 March 2019
18 Dec 2019 AA01 Previous accounting period shortened from 31 March 2019 to 30 March 2019
25 Oct 2019 CS01 Confirmation statement made on 20 October 2019 with updates
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
31 Oct 2018 CS01 Confirmation statement made on 20 October 2018 with updates
31 Oct 2017 CS01 Confirmation statement made on 20 October 2017 with updates
17 Aug 2017 AA Total exemption small company accounts made up to 31 March 2017
12 Jul 2017 AA01 Previous accounting period extended from 31 October 2016 to 31 March 2017
03 Nov 2016 CS01 Confirmation statement made on 20 October 2016 with updates
26 Apr 2016 AP01 Appointment of Mrs Durkhashan Naseer Hussain as a director on 21 April 2016
25 Apr 2016 TM01 Termination of appointment of Naseer Ahmed as a director on 21 April 2016
29 Mar 2016 AA Accounts for a dormant company made up to 31 October 2015
27 Mar 2016 AR01 Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 1
27 Mar 2016 AD01 Registered office address changed from 8 Melrose Avenue West Land Newcastle ST5 3PE England to 8 Melrose Avenue Newcastle Staffordshire ST5 3PE on 27 March 2016
20 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-20
  • GBP 1