Advanced company searchLink opens in new window

MINDFLAIR PLC

Company number 02929801

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)
02 Apr 2024 TM01 Termination of appointment of John Joseph May as a director on 31 March 2024
15 Jan 2024 SH01 Statement of capital following an allotment of shares on 9 January 2024
  • GBP 685,641.605
04 Dec 2023 CERTNM Company name changed pires investments PLC\certificate issued on 04/12/23
  • RES15 ‐ Change company name resolution on 2023-10-09
04 Dec 2023 CONNOT Change of name notice
08 Jul 2023 AA Full accounts made up to 31 December 2022
29 Jun 2023 RP04AP01 Second filing for the appointment of Mr John Joseph May as a director
20 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with updates
07 Sep 2022 SH01 Statement of capital following an allotment of shares on 26 August 2022
  • GBP 457,391.605
08 Jul 2022 SH01 Statement of capital following an allotment of shares on 6 July 2022
  • GBP 426,141.605
23 Jun 2022 AA Full accounts made up to 31 December 2021
22 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • GBP 415,835.9775
21 Jun 2022 CS01 Confirmation statement made on 20 June 2022 with updates
20 Jun 2022 SH01 Statement of capital following an allotment of shares on 10 June 2022
  • GBP 403,487.9775
01 Jun 2022 MR04 Satisfaction of charge 25 in full
03 May 2022 SH01 Statement of capital following an allotment of shares on 29 April 2022
  • GBP 401,863.0225
12 Nov 2021 SH01 Statement of capital following an allotment of shares on 12 November 2021
  • GBP 395,613.0225
08 Oct 2021 SH01 Statement of capital following an allotment of shares on 23 September 2021
  • GBP 384,988.0225
05 Oct 2021 SH03 Purchase of own shares.
09 Sep 2021 SH06 Cancellation of shares. Statement of capital on 3 September 2021
  • GBP 384,105.5225
06 Sep 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 27/08/2021
03 Sep 2021 TM01 Termination of appointment of Peter Redmond as a director on 27 August 2021
03 Sep 2021 SH01 Statement of capital following an allotment of shares on 3 September 2021
  • GBP 12,214,080.58186
07 Jul 2021 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 May 2021
  • GBP 12,214,080.57436
05 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with updates
04 Jun 2021 SH01 Statement of capital following an allotment of shares on 24 May 2021
  • GBP 12,214,080.56936
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2021