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)
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