Advanced company searchLink opens in new window

MINDSET TECHNOLOGIES LTD

Company number 11092048

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)
10 Dec 2021 AP01 Appointment of Matthieu Vallin as a director on 9 December 2021
14 Oct 2021 PSC04 Change of details for Mr Hamzah Omar Selim as a person with significant control on 14 October 2021
08 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
27 Sep 2021 AD01 Registered office address changed from 3rd Floor, 5 Chancery Lane London WC2A 1LG England to C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG on 27 September 2021
09 Mar 2021 MA Memorandum and Articles of Association
09 Mar 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 191.173
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 174.247
09 Feb 2021 SH01 Statement of capital following an allotment of shares on 5 February 2021
  • GBP 162.796
11 Dec 2020 AD01 Registered office address changed from 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS England to 3rd Floor, 5 Chancery Lane London WC2A 1LG on 11 December 2020
07 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 November 2020
  • GBP 159.311
07 Dec 2020 AP04 Appointment of Avery Law Cosec Ltd as a secretary on 27 November 2020
28 Oct 2020 AD01 Registered office address changed from Minster House 42 Mincing Lane 7th Floor London EC3R 7AE United Kingdom to 4th Floor, East Wing, Chancery House 53-64 Chancery Lane London WC2A 1QS on 28 October 2020
08 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with updates
28 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Aug 2020 CS01 Confirmation statement made on 8 August 2020 with updates
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 16 May 2020
  • GBP 150.229
09 Jun 2020 SH01 Statement of capital following an allotment of shares on 15 January 2020
  • GBP 137.429
23 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
09 Aug 2019 CS01 Confirmation statement made on 8 August 2019 with updates
08 Aug 2019 PSC04 Change of details for Mr Hamzah Omar Selim as a person with significant control on 1 April 2019
16 Apr 2019 SH01 Statement of capital following an allotment of shares on 1 April 2019
  • GBP 134.681
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 1 March 2019
  • GBP 124.957
04 Sep 2018 SH02 Sub-division of shares on 3 August 2018