Advanced company searchLink opens in new window

MINDFLOW MARKETING LTD

Company number 09645483

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 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
22 Dec 2023 CS01 Confirmation statement made on 16 December 2023 with no updates
16 Nov 2023 PSC04 Change of details for Mr William Drake as a person with significant control on 16 November 2023
16 Nov 2023 CH01 Director's details changed for Mr William Drake on 16 November 2023
16 Nov 2023 AD01 Registered office address changed from Manchester Business Park 3000 Aviator Way Manchester M22 5TG England to 7 Bell Yard London WC2A 2JR on 16 November 2023
31 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
20 Dec 2022 CS01 Confirmation statement made on 16 December 2022 with updates
29 Nov 2022 AP01 Appointment of Mr William Drake as a director on 29 December 2021
29 Nov 2022 TM01 Termination of appointment of Kayleigh Jade Langwieser as a director on 29 December 2021
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
16 Dec 2021 CS01 Confirmation statement made on 16 December 2021 with updates
16 Dec 2021 PSC01 Notification of William Drake as a person with significant control on 26 February 2021
16 Dec 2021 PSC07 Cessation of Kayleigh Langwieser as a person with significant control on 26 February 2021
28 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
25 Mar 2021 CS01 Confirmation statement made on 24 March 2021 with updates
02 Apr 2020 AD01 Registered office address changed from Suite Hh C/O Hilton Manchester Airport Outwood Lane Manchester M90 4WP England to Manchester Business Park 3000 Aviator Way Manchester M22 5TG on 2 April 2020
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Mar 2020 CS01 Confirmation statement made on 24 March 2020 with updates
22 Jul 2019 AD01 Registered office address changed from Atrium Court the Ring Bracknell RG12 1BW England to Suite Hh C/O Hilton Manchester Airport Outwood Lane Manchester M90 4WP on 22 July 2019
11 Jul 2019 CS01 Confirmation statement made on 9 July 2019 with updates
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 9 July 2018 with updates
02 Jul 2018 PSC01 Notification of Kayleigh Langwieser as a person with significant control on 2 July 2018
02 Jul 2018 PSC07 Cessation of Heather Bennett as a person with significant control on 2 July 2018
02 Jul 2018 CH01 Director's details changed for Miss Kayleigh Langweiser on 2 July 2018