AIMIND LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

08/10/258 October 2025 NewCompulsory strike-off action has been discontinued

View Document

07/10/257 October 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/04/2530 April 2025 Micro company accounts made up to 2024-07-31

View Document

28/10/2428 October 2024 Registered office address changed from C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY England to 66 Starling Place Boundary Way Watford Hertfordshire WD25 7SW on 2024-10-28

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

02/10/242 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

01/10/241 October 2024 First Gazette notice for compulsory strike-off

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

02/07/242 July 2024 First Gazette notice for compulsory strike-off

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

04/10/234 October 2023 Compulsory strike-off action has been discontinued

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

03/10/233 October 2023 First Gazette notice for compulsory strike-off

View Document

29/09/2329 September 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/04/2330 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

23/02/2223 February 2022 Change of details for Mr Krzysztof Zielinski as a person with significant control on 2020-11-23

View Document

21/02/2221 February 2022 Director's details changed for Mr Krzysztof Zielinski on 2020-11-23

View Document

21/02/2221 February 2022 Change of details for Mr Krzysztof Zielinski as a person with significant control on 2020-11-23

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

14/11/2114 November 2021 Compulsory strike-off action has been discontinued

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

08/10/218 October 2021 Registered office address changed from 14 Southgate Road Unit 12 London N1 3LY England to C/O M.Afolabi & Co Ltd Unit 12 14 Southgate Road London N1 3LY on 2021-10-08

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/10/2026 October 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZIELINSKI / 01/01/2019

View Document

27/03/2027 March 2020 PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZIELINSKI / 01/01/2019

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

13/04/1913 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

14/12/1714 December 2017 REGISTERED OFFICE CHANGED ON 14/12/2017 FROM MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS ENGLAND

View Document

01/09/171 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZIELINSKI / 30/08/2017

View Document

13/07/1713 July 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