Advanced company searchLink opens in new window

WE ARE MIND LABS LTD

Company number 12593554

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)
13 May 2024 CS01 Confirmation statement made on 10 May 2024 with updates
14 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
07 Jun 2022 TM01 Termination of appointment of Eileen Burbidge as a director on 7 June 2022
07 Jun 2022 AP02 Appointment of Passion Capital Nominees Limited as a director on 7 June 2022
17 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
13 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Jan 2022 MA Memorandum and Articles of Association
07 Dec 2021 AA Total exemption full accounts made up to 31 May 2021
30 Oct 2021 MA Memorandum and Articles of Association
30 Oct 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Oct 2021 AP01 Appointment of Mr Sean Seton Rogers as a director on 10 September 2021
07 Oct 2021 SH01 Statement of capital following an allotment of shares on 13 September 2021
  • GBP 1.738393
11 May 2021 CS01 Confirmation statement made on 10 May 2021 with updates
02 Nov 2020 AD01 Registered office address changed from 55 Munster Court Bollo Bridge Road London W3 8UU England to Building 3 Chiswick Park, 566 Chiswick High Rd London W4 5YA on 2 November 2020
28 Oct 2020 SH02 Sub-division of shares on 9 October 2020
28 Oct 2020 SH01 Statement of capital following an allotment of shares on 19 October 2020
  • GBP 1.376215
28 Oct 2020 MA Memorandum and Articles of Association
28 Oct 2020 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub divided 09/10/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Oct 2020 AP01 Appointment of Eileen Burbidge as a director on 9 October 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
14 Jul 2020 CH01 Director's details changed for Mr Gabor Szedlak on 2 June 2020
13 Jul 2020 AP01 Appointment of Mr Gabor Szedlak as a director on 1 June 2020
11 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted