Advanced company searchLink opens in new window

MINDSET PRACTICE LIMITED

Company number 11110121

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)
18 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with updates
18 Dec 2023 PSC04 Change of details for Mr Richard David Cook as a person with significant control on 7 December 2023
18 Dec 2023 SH01 Statement of capital following an allotment of shares on 7 December 2023
  • GBP 210.1
19 Sep 2023 AA Micro company accounts made up to 31 December 2022
02 Feb 2023 CS01 Confirmation statement made on 12 December 2022 with updates
19 Jan 2023 SH10 Particulars of variation of rights attached to shares
19 Jan 2023 SH08 Change of share class name or designation
16 Jan 2023 SH02 Sub-division of shares on 24 October 2022
16 Jan 2023 MA Memorandum and Articles of Association
16 Jan 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Subdivision of shaqres 24/10/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Aug 2022 AA Micro company accounts made up to 31 December 2021
17 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
19 Jan 2021 CS01 Confirmation statement made on 12 December 2020 with updates
24 Sep 2020 AA Micro company accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 12 December 2019 with updates
11 Sep 2019 AA Micro company accounts made up to 31 December 2018
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 200
30 Jan 2019 SH01 Statement of capital following an allotment of shares on 30 November 2018
  • GBP 200.00
16 Jan 2019 AP01 Appointment of Jacqueline Margaret Grier as a director on 14 January 2019
20 Dec 2018 CS01 Confirmation statement made on 12 December 2018 with updates
24 Oct 2018 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Allowance for various share capital 16/07/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Oct 2018 SH08 Change of share class name or designation
13 Dec 2017 NEWINC Incorporation
Statement of capital on 2017-12-13
  • GBP 100