Advanced company searchLink opens in new window

MINDSET TECHNOLOGIES LTD

Company number 11092048

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)
03 Jul 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 342.155
29 Jun 2023 SH01 Statement of capital following an allotment of shares on 29 June 2023
  • GBP 331.085
29 Jun 2023 AP01 Appointment of Aaron Lin as a director on 29 June 2023
31 May 2023 MR04 Satisfaction of charge 110920480001 in full
30 May 2023 AA Total exemption full accounts made up to 31 December 2022
31 Jan 2023 AD01 Registered office address changed from Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL England to C/O Cc Young & Co, 3rd Floor, the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 31 January 2023
30 Jan 2023 AD01 Registered office address changed from C/O Cc Young & Co. 3rd Floor 5 Chancery Lane London WC2A 1LG United Kingdom to Cc Young & Co., 3rd Floor the Bloomsbury Building 10 Bloomsbury Way Holborn London WC1A 2SL on 30 January 2023
13 Oct 2022 CS01 Confirmation statement made on 13 October 2022 with updates
12 Oct 2022 PSC04 Change of details for Hamzah Omar Selim as a person with significant control on 27 September 2021
11 Oct 2022 CH01 Director's details changed for Mr Hamzah Omar Selim on 27 September 2021
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 MR01 Registration of charge 110920480001, created on 12 April 2022
31 Jan 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
31 Jan 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 11 January 2022
  • GBP 311.661
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 29 December 2021
  • GBP 310.933
20 Jan 2022 SH01 Statement of capital following an allotment of shares on 17 January 2022
  • GBP 312.632
08 Jan 2022 MA Memorandum and Articles of Association
29 Dec 2021 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 308.504
29 Dec 2021 MA Memorandum and Articles of Association
22 Dec 2021 SH01 Statement of capital following an allotment of shares on 20 December 2021
  • GBP 308.286
16 Dec 2021 SH01 Statement of capital following an allotment of shares on 15 December 2021
  • GBP 279.956
14 Dec 2021 SH01 Statement of capital following an allotment of shares on 10 December 2021
  • GBP 270.121
10 Dec 2021 AP01 Appointment of Jean Nehme as a director on 9 December 2021
10 Dec 2021 AP01 Appointment of James Allardice as a director on 9 December 2021