Advanced company searchLink opens in new window

MINDFLAIR PLC

Company number 02929801

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)
02 Sep 2013 SH01 Statement of capital following an allotment of shares on 5 August 2013
  • GBP 2,321,660
  • ANNOTATION A second filed SH01 was registered on 07/07/2014
21 Jun 2013 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 April 2013
24 May 2013 AR01 Annual return made up to 16 May 2013 no member list
02 May 2013 AA Group of companies' accounts made up to 31 October 2012
11 Apr 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
20 Feb 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
20 Dec 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
13 Dec 2012 AP03 Appointment of Mr Timothy Vincent Le Druillenec as a secretary
04 Dec 2012 SH01 Statement of capital following an allotment of shares on 19 November 2012
  • GBP 11,353,191.658
16 Jul 2012 AD01 Registered office address changed from 31 Harley Street London W1G 9QS United Kingdom on 16 July 2012
29 Jun 2012 AD01 Registered office address changed from 38 South Molton Street London W1K 5RL England on 29 June 2012
25 May 2012 MEM/ARTS Memorandum and Articles of Association
25 May 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision, company business 16/04/2012
25 May 2012 SH02 Sub-division of shares on 16 April 2012
24 May 2012 AR01 Annual return made up to 16 May 2012 no member list
21 May 2012 SH01 Statement of capital following an allotment of shares on 17 April 2012
  • GBP 11,287,102.65
03 May 2012 1.1 Notice to Registrar of companies voluntary arrangement taking effect
01 May 2012 AA Group of companies' accounts made up to 31 October 2011
27 Apr 2012 AP01 Appointment of Mr Aamir Ali Quraishi as a director
24 Apr 2012 AP01 Appointment of Mr Peter Redmond as a director
24 Apr 2012 TM01 Termination of appointment of Michael Woodcock as a director
24 Apr 2012 TM01 Termination of appointment of Peter Collins as a director
18 Apr 2012 CERTNM Company name changed oak holdings PLC\certificate issued on 18/04/12
  • RES15 ‐ Change company name resolution on 2012-04-14
18 Apr 2012 CONNOT Change of name notice
23 Nov 2011 MG01 Particulars of a mortgage or charge / charge no: 25