Advanced company searchLink opens in new window

MINDSTONE LEARNING LIMITED

Company number 12535319

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)
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
  • GBP 1,311.304
17 Oct 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 16 November 2022
  • GBP 1,307.443
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
  • GBP 1,310.826
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17/10/2023.
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
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information change was registered on 17/10/2023.
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
  • GBP 1,306.965
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2023.
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
  • GBP 1,263.68
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 18 August 2022
  • GBP 1,263.68
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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