- Company Overview for MINDSTONE LEARNING LIMITED (12535319)
- Filing history for MINDSTONE LEARNING LIMITED (12535319)
- People for MINDSTONE LEARNING LIMITED (12535319)
- More for MINDSTONE LEARNING LIMITED (12535319)
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) |
---|---|---|---|
19 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with updates | |
18 Feb 2024 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street London W1W 7LT on 18 February 2024 | |
18 Feb 2024 | AD01 | Registered office address changed from 190 High Holborn London WC1V 7BH England to 85 Great Portland Street London W1W 7LT on 18 February 2024 | |
14 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 2 May 2023
|
|
17 Oct 2023 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 16 November 2022
|
|
17 Oct 2023 | RP04CS01 | Second filing of Confirmation Statement dated 25 March 2023 | |
05 Jul 2023 | SH01 |
Statement of capital following an allotment of shares on 2 May 2023
|
|
14 Jun 2023 | AP01 | Appointment of Melinda Jacobs as a director on 13 June 2023 | |
14 Jun 2023 | TM01 | Termination of appointment of Romanie Thomas as a director on 13 June 2023 | |
12 Apr 2023 | CS01 |
Confirmation statement made on 25 March 2023 with updates
|
|
12 Apr 2023 | CH01 | Director's details changed for Mr Florian Zysset on 12 April 2023 | |
12 Mar 2023 | AD01 | Registered office address changed from Office 1.1, Runway East, Borough Market 20 st. Thomas Street London SE1 9RS England to 190 High Holborn London WC1V 7BH on 12 March 2023 | |
22 Nov 2022 | SH08 | Change of share class name or designation | |
21 Nov 2022 | AP01 | Appointment of Miss Romanie Thomas as a director on 14 November 2022 | |
18 Nov 2022 | SH01 |
Statement of capital following an allotment of shares on 16 November 2022
|
|
18 Nov 2022 | TM01 | Termination of appointment of Patrick Cootes as a director on 14 November 2022 | |
02 Oct 2022 | SH01 |
Statement of capital following an allotment of shares on 1 September 2022
|
|
07 Sep 2022 | SH01 |
Statement of capital following an allotment of shares on 18 August 2022
|
|
19 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Aug 2022 | MA | Memorandum and Articles of Association | |
05 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2022 | AD01 | Registered office address changed from C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL United Kingdom to Office 1.1, Runway East, Borough Market 20 st. Thomas Street London SE1 9RS on 20 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from Office 1 Runway East Borough Market St. Thomas Street London SE1 9RS England to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 7 June 2022 | |
07 Jun 2022 | AD01 | Registered office address changed from Capital House 61 Amhurst Road London E8 1LL England to Office 1 Runway East Borough Market St. Thomas Street London SE1 9RS on 7 June 2022 |