MINDTECH GLOBAL LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Result of meeting of creditors

View Document

30/04/2530 April 2025 Termination of appointment of Steven Neil Harris as a director on 2025-04-30

View Document

28/04/2528 April 2025 Statement of administrator's proposal

View Document

14/04/2514 April 2025 Statement of affairs with form AM02SOA

View Document

17/03/2517 March 2025 Registered office address changed from Spaces Pennine Five Block 2 20-22 Hawley Street Sheffield S1 2EA England to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2025-03-17

View Document

17/03/2517 March 2025 Appointment of an administrator

View Document

24/09/2424 September 2024 Second filing of Confirmation Statement dated 2024-08-23

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-23 with updates

View Document

02/08/242 August 2024 Second filing of a statement of capital following an allotment of shares on 2024-03-30

View Document

26/07/2426 July 2024 Memorandum and Articles of Association

View Document

23/07/2423 July 2024 Resolutions

View Document

03/06/243 June 2024 Confirmation statement made on 2024-06-03 with updates

View Document

03/06/243 June 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

27/04/2427 April 2024 Appointment of Fiona Ann Dent as a director on 2024-04-02

View Document

22/04/2422 April 2024 Termination of appointment of Alex Okun as a director on 2024-03-07

View Document

22/04/2422 April 2024 Termination of appointment of Ryan Kolln as a director on 2024-03-29

View Document

04/03/244 March 2024 Second filing for the notification of Hossein Yassaie as a person with significant control

View Document

04/03/244 March 2024 Second filing for the notification of Andrii Grebin as a person with significant control

View Document

20/02/2420 February 2024 Change of details for Andrii Grebin as a person with significant control on 2024-02-15

View Document

01/02/241 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/01/2424 January 2024 Change of details for Mr Steve Harris as a person with significant control on 2024-01-24

View Document

24/01/2424 January 2024 Director's details changed for Mr Andrii Grebin on 2024-01-24

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Registered office address changed from Cooper Building Sheffield Technology Park Arundel Street Sheffield S1 2NS England to Spaces Pennine Five 20-22 Hawley Street Sheffield S1 2EA on 2023-10-12

View Document

12/10/2312 October 2023 Registered office address changed from Spaces Pennine Five 20-22 Hawley Street Sheffield S1 2EA England to Spaces Pennine Five Block 2 20-22 Hawley Street Sheffield S1 2EA on 2023-10-12

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-26 with updates

View Document

26/09/2326 September 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

13/07/2313 July 2023 Confirmation statement made on 2023-07-13 with updates

View Document

03/04/233 April 2023 Appointment of Mr Ryan Kolln as a director on 2023-04-03

View Document

23/03/2323 March 2023 Termination of appointment of Mark Ronald Gerard Brayan as a director on 2023-03-23

View Document

31/01/2331 January 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

07/11/227 November 2022 Cancellation of shares. Statement of capital on 2022-07-22

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/11/2116 November 2021 Notification of Andrii Grebin as a person with significant control on 2017-08-30

View Document

08/11/218 November 2021 Notification of Hossein Yassaie as a person with significant control on 2017-08-30

View Document

08/11/218 November 2021 Notification of Alex Okun as a person with significant control on 2018-10-31

View Document

08/11/218 November 2021 Notification of Ashwin Kumar Kumaraswamy as a person with significant control on 2021-06-15

View Document

26/10/2126 October 2021 Cessation of Alex Okun as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Hossein Yassaie as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Andrii Grebin as a person with significant control on 2021-10-26

View Document

08/07/218 July 2021 Statement of capital following an allotment of shares on 2021-07-07

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Memorandum and Articles of Association

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Change of share class name or designation

View Document

05/07/215 July 2021 Resolutions

View Document

05/07/215 July 2021 Resolutions

View Document

02/07/212 July 2021 Particulars of variation of rights attached to shares

View Document

25/06/2125 June 2021 Statement of capital following an allotment of shares on 2021-06-18

View Document

25/06/2125 June 2021 Appointment of Mr Ashwin Kumar Kumaraswamy as a director on 2021-06-15

View Document

16/02/2116 February 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

01/09/201 September 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 109375930001

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

06/04/206 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

05/02/205 February 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 20/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 SECOND FILED SH01 - 18/07/19 STATEMENT OF CAPITAL GBP 750000

View Document

18/12/1918 December 2019 10/10/19 STATEMENT OF CAPITAL GBP 1000000

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 18/12/19, WITH UPDATES

View Document

29/11/1929 November 2019 ADOPT ARTICLES 24/05/2019

View Document

19/11/1919 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/09/1924 September 2019 PREVSHO FROM 30/04/2019 TO 31/12/2018

View Document

20/09/1920 September 2019 18/07/19 STATEMENT OF CAPITAL GBP 750000

View Document

20/09/1920 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX OKUN

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

04/07/194 July 2019 SECRETARY APPOINTED MR ROBIN EDWARD HEADLAM

View Document

26/06/1926 June 2019 15/04/19 STATEMENT OF CAPITAL GBP 600000

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

21/02/1921 February 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

14/02/1914 February 2019 30/01/19 STATEMENT OF CAPITAL GBP 350000

View Document

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 DIRECTOR APPOINTED MR ALEXANDER OKUN

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MR STEVEN NEIL HARRIS

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM C/O PARTNERS IN ENTERPRISE LTD 21-22 OLD STEYNE HOUSE OLD STEINE BRIGHTON EAST SUSSEX BN1 1EL UNITED KINGDOM

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 27/11/18, WITH UPDATES

View Document

27/11/1827 November 2018 31/10/18 STATEMENT OF CAPITAL GBP 100000

View Document

25/09/1825 September 2018 PREVSHO FROM 31/08/2018 TO 30/04/2018

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

08/05/188 May 2018 30/08/17 STATEMENT OF CAPITAL GBP 1000

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

30/08/1730 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company