- Company Overview for MINDS GROUP LTD (09983203)
- Filing history for MINDS GROUP LTD (09983203)
- People for MINDS GROUP LTD (09983203)
- More for MINDS GROUP LTD (09983203)
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) |
---|---|---|---|
12 Jul 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
26 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Nov 2021 | AA | Micro company accounts made up to 28 February 2021 | |
11 Mar 2021 | CS01 | Confirmation statement made on 1 February 2021 with no updates | |
27 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
31 Jul 2020 | TM01 | Termination of appointment of Toma Stefanov Dimitrov as a director on 31 July 2020 | |
31 Jul 2020 | PSC04 | Change of details for Mr Toma Stefanov Dimitrov as a person with significant control on 1 February 2020 | |
31 Jul 2020 | AP01 | Appointment of Mr Nedyalko Hristov Tomov as a director on 31 July 2020 | |
05 Feb 2020 | CH01 | Director's details changed for Mr Toma Stefanov Dimitrov on 4 February 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from 209 the Broadway Loughton IG10 3TE England to 27 Old Gloucester Street London WC1N 3AX on 5 February 2020 | |
04 Feb 2020 | CS01 | Confirmation statement made on 1 February 2020 with updates | |
04 Feb 2020 | PSC01 | Notification of Toma Stefanov Dimitrov as a person with significant control on 1 February 2020 | |
04 Feb 2020 | PSC07 | Cessation of Nedyalko Hristov Tomov as a person with significant control on 1 February 2020 | |
04 Feb 2020 | AP01 | Appointment of Mr Toma Stefanov Dimitrov as a director on 1 February 2020 | |
04 Feb 2020 | TM01 | Termination of appointment of Nedyalko Hristov Tomov as a director on 1 February 2020 | |
18 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 1 February 2019 with updates | |
23 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
05 Mar 2018 | CS01 | Confirmation statement made on 1 February 2018 with updates | |
01 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
30 Jun 2017 | CH01 | Director's details changed for Mr Nedyalko Hristov Tomov on 30 June 2017 | |
30 Jun 2017 | AD01 | Registered office address changed from C/O 637 Green Lanes London N8 0RE England to 209 the Broadway Loughton IG10 3TE on 30 June 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 1 February 2017 with updates | |
12 Apr 2016 | AD01 | Registered office address changed from 80 Falkland Park Avenue London SE25 6SH Wales to C/O 637 Green Lanes London N8 0RE on 12 April 2016 | |
02 Feb 2016 | NEWINC |
Incorporation
Statement of capital on 2016-02-02
|