Advanced company searchLink opens in new window

MIDLANDS MINDFORGE LIMITED

Company number 14139782

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)
06 Sep 2024 TM01 Termination of appointment of Margaret Jane Pierce Monckton as a director on 13 August 2024
04 Jun 2024 CS01 Confirmation statement made on 20 March 2024 with updates
30 May 2024 SH01 Statement of capital following an allotment of shares on 29 September 2023
  • GBP 0.02002
28 May 2024 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2023
  • GBP 0.01745
26 Apr 2024 MA Memorandum and Articles of Association
26 Apr 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: rectification of ordinary share nominal value that was incorrectly stated on resolutions passed on 25/07/2023 / ratification of all actions and decisions of the company and or its directors 11/03/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Feb 2024 AP01 Appointment of Nicholas Robert Jennings as a director on 1 February 2024
02 Feb 2024 AP01 Appointment of Yewande Mayomi Akinola as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Mr Richard Swann as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Mrs Margaret Jane Pierce Monckton as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Ms Christina Margaret Mccomb as a director on 1 February 2024
01 Feb 2024 AP01 Appointment of Dr Nikesh Rasiklal Kotecha as a director on 1 February 2024
25 Sep 2023 AA Total exemption full accounts made up to 31 May 2023
23 Aug 2023 SH03 Purchase of own shares.
21 Aug 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 31 July 2023
  • GBP 0.000174
07 Aug 2023 SH06 Cancellation of shares. Statement of capital on 1 August 2023
  • GBP 0.000174
04 Aug 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Re: buy back agreement 25/07/2023
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 0.01529
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 0.01658
02 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 0.01744
01 Aug 2023 SH01 Statement of capital following an allotment of shares on 31 July 2023
  • GBP 0.01701
  • ANNOTATION Clarification a second filed SH01 was registered on 21/08/2023 and 28/05/2024.
04 Jul 2023 PSC08 Notification of a person with significant control statement
04 Jul 2023 PSC07 Cessation of Jonathan Dominic Potter as a person with significant control on 23 March 2023
29 Jun 2023 MA Memorandum and Articles of Association
29 Jun 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Number of directors not less than 2 15/06/2023
  • RES01 ‐ Resolution of alteration of Articles of Association