Advanced company searchLink opens in new window

MINDSPRAY ASSOCIATES LIMITED

Company number 09662017

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)
19 Mar 2024 AA Micro company accounts made up to 30 June 2023
14 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
26 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
22 Feb 2023 AA Micro company accounts made up to 30 June 2022
25 Mar 2022 AA Micro company accounts made up to 30 June 2021
22 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with no updates
15 Aug 2021 AA Micro company accounts made up to 30 June 2020
13 May 2021 AP01 Appointment of Mr Andrew Wayne Donald as a director on 13 May 2021
14 Mar 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
21 May 2020 CS01 Confirmation statement made on 21 May 2020 with no updates
04 May 2020 AA Micro company accounts made up to 30 June 2019
31 Aug 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
28 Apr 2019 AA Micro company accounts made up to 1 July 2018
30 Oct 2018 PSC01 Notification of Errol Anthony Donald as a person with significant control on 10 June 2016
18 Aug 2018 CS01 Confirmation statement made on 29 June 2018 with no updates
30 Mar 2018 AA Micro company accounts made up to 30 June 2017
31 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with no updates
07 Dec 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-12-07
  • GBP 33.333
02 Nov 2016 DISS40 Compulsory strike-off action has been discontinued
01 Nov 2016 AA Micro company accounts made up to 30 June 2016
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
03 Jul 2015 CERTNM Company name changed mind spray associates LIMITED\certificate issued on 03/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-03
29 Jun 2015 NEWINC Incorporation
Statement of capital on 2015-06-29
  • GBP 33.333
  • MODEL ARTICLES ‐ Model articles adopted