Advanced company searchLink opens in new window

MINDGARD LTD

Company number 14120558

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)
20 May 2024 CS01 Confirmation statement made on 19 May 2024 with updates
10 Nov 2023 AA01 Current accounting period shortened from 31 May 2024 to 31 December 2023
09 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
08 Nov 2023 SH02 Sub-division of shares on 18 May 2023
07 Nov 2023 SH08 Change of share class name or designation
06 Nov 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Sep 2023 MA Memorandum and Articles of Association
01 Sep 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 2,338.975
01 Sep 2023 PSC07 Cessation of Steve Street as a person with significant control on 18 August 2023
01 Sep 2023 TM02 Termination of appointment of Steve Street as a secretary on 18 August 2023
31 Aug 2023 TM01 Termination of appointment of Neeraj Suri as a director on 18 August 2023
31 Aug 2023 AP01 Appointment of Ms Christina Franzeskides as a director on 18 August 2023
31 Aug 2023 AP02 Appointment of Iq Capital Directors Nominees Limited as a director on 18 August 2023
31 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 2,338.975
30 May 2023 CS01 Confirmation statement made on 19 May 2023 with updates
25 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 18/05/2023
25 May 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: provisions of artilce 17 providing for per-emption rights is hereby disapplied 31/03/2023
  • RES10 ‐ Resolution of allotment of securities
18 May 2023 AD01 Registered office address changed from The Old Court House Clark Street Morecambe LA4 5HR England to 34 Lime Street London EC3M 7AT on 18 May 2023
17 May 2023 PSC01 Notification of Steve Street as a person with significant control on 31 March 2023
17 May 2023 PSC07 Cessation of Neeraj Suri as a person with significant control on 31 March 2023
17 May 2023 PSC04 Change of details for Mr Peter Garraghan as a person with significant control on 31 March 2023
17 May 2023 SH01 Statement of capital following an allotment of shares on 31 March 2023
  • GBP 1,525
16 May 2023 AP03 Appointment of Steve Street as a secretary on 15 May 2023
16 May 2023 AP01 Appointment of Steve Street as a director on 15 May 2023
28 Dec 2022 MA Memorandum and Articles of Association