Advanced company searchLink opens in new window

MINDCO LIMITED

Company number 08519947

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)
14 May 2024 CS01 Confirmation statement made on 8 May 2024 with no updates
19 Aug 2023 AA Micro company accounts made up to 31 January 2023
11 May 2023 CS01 Confirmation statement made on 8 May 2023 with no updates
12 Oct 2022 AA Micro company accounts made up to 31 January 2022
19 May 2022 CS01 Confirmation statement made on 8 May 2022 with no updates
06 Sep 2021 AA Micro company accounts made up to 31 January 2021
17 May 2021 CS01 Confirmation statement made on 8 May 2021 with no updates
17 May 2021 AD01 Registered office address changed from Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA England to Office 3, St Ann's House 111 Guildford Road Lightwater Surrey GU18 5RA on 17 May 2021
22 Oct 2020 AA Micro company accounts made up to 31 January 2020
29 Sep 2020 AD01 Registered office address changed from First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW England to Office 3, St Ann's House Guildford Road Lightwater Surrey GU18 5RA on 29 September 2020
19 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
17 Sep 2019 AA Micro company accounts made up to 31 January 2019
22 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
20 May 2019 PSC07 Cessation of Ben Phelan as a person with significant control on 1 May 2016
01 Sep 2018 AA Micro company accounts made up to 31 January 2018
23 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
10 May 2018 AD01 Registered office address changed from 1 the Square Lightwater Surrey GU18 5SS to First Floor Dorna House Two Guildford Road West End Surrey GU24 9PW on 10 May 2018
05 Dec 2017 CH01 Director's details changed for Mr Douglas Stuart Scott on 31 October 2017
04 Dec 2017 CH01 Director's details changed for Mr Andrew John Stevens on 23 October 2017
20 Nov 2017 PSC04 Change of details for Mr Douglas Stuart Scott as a person with significant control on 31 October 2017
26 Oct 2017 AA Micro company accounts made up to 31 January 2017
22 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
18 Oct 2016 SH06 Cancellation of shares. Statement of capital on 1 May 2016
  • GBP 85.0
18 Oct 2016 SH03 Purchase of own shares.
30 Sep 2016 AA Accounts for a dormant company made up to 31 January 2016