Advanced company searchLink opens in new window

MYMYND LTD

Company number 12347173

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 Apr 2024 SH01 Statement of capital following an allotment of shares on 15 April 2024
  • GBP 59.4942
12 Dec 2023 SH01 Statement of capital following an allotment of shares on 8 December 2023
  • GBP 59.388
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
10 Nov 2023 SH01 Statement of capital following an allotment of shares on 10 November 2023
  • GBP 59.0695
20 Oct 2023 AA Micro company accounts made up to 31 March 2023
26 Jul 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 59.0179
07 Jul 2023 SH01 Statement of capital following an allotment of shares on 5 July 2023
  • GBP 52.5355
18 Apr 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
18 Apr 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
08 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with updates
06 Dec 2022 CH01 Director's details changed for Mr Henry Humayun Majed on 3 December 2022
06 Dec 2022 CH01 Director's details changed for Mr Leon Rodin on 3 December 2022
30 Nov 2022 PSC04 Change of details for Mr Henry Humayun Majed as a person with significant control on 29 November 2022
30 Nov 2022 CH01 Director's details changed for Mr Henry Humayun Majed on 29 November 2022
30 Nov 2022 PSC04 Change of details for Mr Leon Rodin as a person with significant control on 29 November 2022
30 Nov 2022 CH01 Director's details changed for Mr Leon Rodin on 29 November 2022
17 Oct 2022 AA Micro company accounts made up to 31 March 2022
09 Apr 2022 MA Memorandum and Articles of Association
09 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 4 April 2022
  • GBP 52.5355
06 Apr 2022 AP01 Appointment of Mr Christopher Richard Lascelles as a director on 4 April 2022
17 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 28 October 2021
  • GBP 43.4925
15 Dec 2021 AP01 Appointment of Mr Benjamin Charles Chilcott as a director on 3 December 2021
15 Dec 2021 TM01 Termination of appointment of Richard Gilman as a director on 3 December 2021