Advanced company searchLink opens in new window

MINDSET AI LTD

Company number 12318480

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)
07 Apr 2024 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Apr 2024 SH01 Statement of capital following an allotment of shares on 2 April 2024
  • GBP 79.276904
22 Mar 2024 MR01 Registration of charge 123184800003, created on 22 March 2024
21 Dec 2023 TM02 Termination of appointment of Peter James Shiner as a secretary on 20 December 2023
13 Dec 2023 AD01 Registered office address changed from 68-80 Hanbury Street London E1 5JL England to 9a Burroughs Gardens London NW4 4AU on 13 December 2023
29 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with updates
22 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
21 Aug 2023 SH01 Statement of capital following an allotment of shares on 8 August 2023
  • GBP 74.632941
17 Aug 2023 PSC02 Notification of Mnl (Mercia) Nominees Limited as a person with significant control on 8 August 2023
03 Aug 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
03 Aug 2023 MA Memorandum and Articles of Association
25 Jul 2023 MR04 Satisfaction of charge 123184800002 in full
19 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
13 Jun 2023 MR01 Registration of charge 123184800002, created on 13 June 2023
24 Mar 2023 TM01 Termination of appointment of Lodewyk Henricus Verhoef as a director on 15 December 2022
22 Mar 2023 AP01 Appointment of Mr John Zafar as a director on 18 November 2022
15 Mar 2023 AP01 Appointment of Ms Niamh Mulhall as a director on 15 December 2022
08 Mar 2023 AD01 Registered office address changed from 9a Burroughs Gardens London NW4 4AU England to 68-80 Hanbury Street London E1 5JL on 8 March 2023
07 Mar 2023 AP03 Appointment of Mr Peter James Shiner as a secretary on 1 August 2022
01 Dec 2022 CS01 Confirmation statement made on 17 November 2022 with updates
30 Nov 2022 PSC07 Cessation of Lodewyk Henricus Verhoef as a person with significant control on 1 August 2022
10 Oct 2022 MR04 Satisfaction of charge 123184800001 in full
05 Oct 2022 AP01 Appointment of Mr Julian Alistair Dennard as a director on 16 September 2022
03 Aug 2022 SH01 Statement of capital following an allotment of shares on 1 August 2022
  • GBP 62.765036
29 Jul 2022 SH01 Statement of capital following an allotment of shares on 29 July 2022
  • GBP 46.139463