MINDTECK(UK)LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewFull accounts made up to 2025-03-31

View Document

30/05/2530 May 2025 NewDirector's details changed for Mr Subhash Vithaldas Thakrar on 2025-05-01

View Document

14/05/2514 May 2025 Appointment of Mr. Pradeep Kizhakkethil as a director on 2025-05-01

View Document

14/05/2514 May 2025 Termination of appointment of Harish Aravindakshan Nair as a director on 2025-05-01

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

28/06/2428 June 2024 Full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Abdool Magid Abdool Karim Vakil as a director on 2024-04-11

View Document

02/04/242 April 2024 Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2024-04-02

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/07/237 July 2023 Full accounts made up to 2023-03-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/05/2128 May 2021 FULL ACCOUNTS MADE UP TO 31/03/21

View Document

11/05/2111 May 2021 CONFIRMATION STATEMENT MADE ON 01/05/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, NO UPDATES

View Document

18/06/2018 June 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

27/08/1927 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 55 STAINES ROAD WEST SUNBURY-ON-THAMES TW16 7AH ENGLAND

View Document

06/12/186 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

08/08/188 August 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, NO UPDATES

View Document

02/05/182 May 2018 REGISTERED OFFICE CHANGED ON 02/05/2018 FROM 2 CLARENDON ROAD ASHFORD MIDDLESEX TW15 2QE

View Document

11/12/1711 December 2017 CESSATION OF ABDOOL MAGID ABDOOL KARIM VAKIL AS A PSC

View Document

05/12/175 December 2017 DIRECTOR APPOINTED MR. SUBHASH VITHALDAS THAKRAR

View Document

01/09/171 September 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON CHRISTOPHER

View Document

01/09/171 September 2017 CESSATION OF SIMON CHRISTOPHER AS A PSC

View Document

07/08/177 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

01/10/161 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/05/165 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

05/11/155 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/05/1511 May 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

17/12/1417 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/06/1430 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPH UNDERWOOD

View Document

02/05/142 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

21/10/1321 October 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

14/06/1314 June 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE BERKOWITZ

View Document

12/06/1312 June 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

17/08/1217 August 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR SIMON CHRISTOPHER

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR WAYNE BERKOWITZ

View Document

12/07/1212 July 2012 DIRECTOR APPOINTED MR JOSEPH DONALD UNDERWOOD

View Document

11/07/1211 July 2012 APPOINTMENT TERMINATED, DIRECTOR SURESH VITTAL RAJARAM

View Document

30/05/1230 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR PANKAJ AGARWAL

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED MR SURESH RAO VITTAL RAJARAM

View Document

23/01/1223 January 2012 DIRECTOR APPOINTED DR ABDOOL MAGID ABDOOL KARIM VAKIL

View Document

07/10/117 October 2011 AUDITOR'S RESIGNATION

View Document

04/10/114 October 2011 REGISTERED OFFICE CHANGED ON 04/10/2011 FROM BARBICAN HOUSE 26-34 OLD STREET LONDON EC1V 9HL

View Document

18/07/1118 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ AGARWAL / 01/01/2011

View Document

13/05/1113 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PANKAJ AGARWAL / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

22/03/1022 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/03/1019 March 2010 AMENDED FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANGELITA LUCERO

View Document

16/02/1016 February 2010 SECRETARY APPOINTED IVY CHOO

View Document

16/02/1016 February 2010 SECRETARY APPOINTED VENISHA RAQUEL FRITH

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY VENISHA FRITH

View Document

16/02/1016 February 2010 APPOINTMENT TERMINATED, SECRETARY IVY CHOO

View Document

16/02/1016 February 2010 DIRECTOR APPOINTED MS ANGELITA LUCERO

View Document

04/02/104 February 2010 APPOINTMENT TERMINATED, SECRETARY VIDYA SAGAR

View Document

13/05/0913 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 APPOINTMENT TERMINATED DIRECTOR SHANKAR VELAYUDHAN

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED PANKAJ AGARWAL

View Document

20/06/0820 June 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/03/0730 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/01/0723 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/06/062 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

24/12/0424 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

13/10/0413 October 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0413 October 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

11/05/0411 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

10/03/0410 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/0310 June 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/11/0219 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

16/10/0216 October 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/07/0231 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 DIRECTOR RESIGNED

View Document

24/04/0224 April 2002 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

18/07/0118 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

17/07/0117 July 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 NEW DIRECTOR APPOINTED

View Document

25/06/0125 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

11/08/0011 August 2000 ACC. REF. DATE SHORTENED FROM 30/09/00 TO 30/06/00

View Document

11/08/0011 August 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

23/02/0023 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

24/11/9924 November 1999 DIRECTOR RESIGNED

View Document

19/11/9919 November 1999 COMPANY NAME CHANGED MINDWARE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/11/99

View Document

07/10/997 October 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

29/09/9929 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

19/05/9919 May 1999 DIRECTOR RESIGNED

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

17/03/9917 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/02/9921 February 1999 SECRETARY RESIGNED

View Document

23/11/9823 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

25/06/9725 June 1997 RETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

12/11/9612 November 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 S369(4) SHT NOTICE MEET 02/05/96

View Document

03/07/963 July 1996 COMPANY NAME CHANGED PCL MINDWARE INTERNATIONAL LIMIT ED CERTIFICATE ISSUED ON 04/07/96

View Document

08/05/968 May 1996 RETURN MADE UP TO 01/05/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW DIRECTOR APPOINTED

View Document

12/01/9612 January 1996 NEW SECRETARY APPOINTED

View Document

12/01/9612 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/11/957 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

12/05/9512 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/05/9512 May 1995 REGISTERED OFFICE CHANGED ON 12/05/95 FROM: ALPHA SEARCHES & FORMATIONS LTD 54/58 CALEDONIAN ROAD LONDON N1 9RN

View Document

01/05/951 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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