Advanced company searchLink opens in new window

MINDLER SANDBOX LIMITED

Company number 13406833

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)
20 May 2024 CS01 Confirmation statement made on 17 May 2024 with updates
15 Apr 2024 AD01 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to 25 Wilton Street Wilton Road London SW1V 1LW on 15 April 2024
25 Mar 2024 TM01 Termination of appointment of Timothy Paul Hamer as a director on 13 March 2024
29 Feb 2024 AA Accounts for a small company made up to 31 May 2023
27 Oct 2023 AP01 Appointment of Ms Daisy Maud Butler-Gallie as a director on 27 October 2023
24 Aug 2023 AP04 Appointment of Goodwille Limited as a secretary on 24 August 2023
03 Jul 2023 AA Accounts for a small company made up to 31 May 2022
22 May 2023 CERTNM Company name changed get cerebral LIMITED\certificate issued on 22/05/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-05-19
19 May 2023 CS01 Confirmation statement made on 17 May 2023 with updates
28 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
06 Mar 2023 PSC02 Notification of Mindler Ltd as a person with significant control on 22 February 2023
06 Mar 2023 PSC09 Withdrawal of a person with significant control statement on 6 March 2023
28 Feb 2023 TM01 Termination of appointment of Jessica Muse as a director on 22 February 2023
23 Feb 2023 SH01 Statement of capital following an allotment of shares on 22 February 2023
  • GBP 101
19 Jul 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
19 Jul 2022 PSC08 Notification of a person with significant control statement
19 Jul 2022 PSC07 Cessation of Kyle Robertson as a person with significant control on 6 July 2022
19 Jul 2022 AD01 Registered office address changed from 2 Sheraton Street London W1F 8BH England to Aldwych House 71-91 Aldwych London WC2B 4HN on 19 July 2022
19 Jul 2022 TM01 Termination of appointment of Kyle Robertson as a director on 6 July 2022
28 May 2021 AD01 Registered office address changed from 290 Brompton Park Crescent London SW6 1SZ England to 2 Sheraton Street London W1F 8BH on 28 May 2021
24 May 2021 AP01 Appointment of Ms. Jessica Muse as a director on 18 May 2021
24 May 2021 AP01 Appointment of Mr Kyle Robertson as a director on 18 May 2021
18 May 2021 NEWINC Incorporation
Statement of capital on 2021-05-18
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted