Advanced company searchLink opens in new window

MIND & CO. ENTERPRISES LIMITED

Company number 11892439

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 CS01 Confirmation statement made on 5 April 2024 with updates
04 Sep 2023 CH01 Director's details changed for Heather Jayne Parker on 28 August 2023
04 Sep 2023 AD01 Registered office address changed from C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB on 4 September 2023
01 Sep 2023 AA Micro company accounts made up to 31 March 2023
29 Aug 2023 CH01 Director's details changed for Heather Jayne Parker on 29 August 2023
29 Aug 2023 PSC04 Change of details for Heather Jayne Parker as a person with significant control on 29 August 2023
29 Aug 2023 AD01 Registered office address changed from C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB England to C/O Sg Accounting 1 Cedar Office Park, Cobham Road Ferndown Industrial Estate Wimborne Dorset BH21 7SB on 29 August 2023
05 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
22 Mar 2023 CS01 Confirmation statement made on 18 March 2023 with no updates
17 Nov 2022 AD01 Registered office address changed from S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom to C/O Sg Accounting Unit 1 Cobham Road Ferndown Industrial Estate Wimborne BH21 7SB on 17 November 2022
29 Jun 2022 AA Micro company accounts made up to 31 March 2022
23 Mar 2022 CS01 Confirmation statement made on 18 March 2022 with no updates
20 Aug 2021 AA Micro company accounts made up to 31 March 2021
04 Apr 2021 CS01 Confirmation statement made on 18 March 2021 with no updates
09 Jul 2020 AA Micro company accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with updates
01 Oct 2019 PSC04 Change of details for Heather Jayne Parker as a person with significant control on 30 September 2019
01 Oct 2019 CH01 Director's details changed for Heather Jayne Parker on 30 September 2019
19 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-19
  • GBP 100