AIMIND LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
| 08/10/258 October 2025 New | Compulsory strike-off action has been discontinued |
| 07/10/257 October 2025 New | Confirmation statement made on 2025-07-12 with no updates |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/04/2530 April 2025 | Micro company accounts made up to 2024-07-31 |
| 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 |
| 02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
| 02/10/242 October 2024 | Compulsory strike-off action has been discontinued |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 01/10/241 October 2024 | First Gazette notice for compulsory strike-off |
| 25/09/2425 September 2024 | Confirmation statement made on 2024-07-12 with no updates |
| 03/08/243 August 2024 | Compulsory strike-off action has been discontinued |
| 31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 02/07/242 July 2024 | First Gazette notice for compulsory strike-off |
| 04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
| 04/10/234 October 2023 | Compulsory strike-off action has been discontinued |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 03/10/233 October 2023 | First Gazette notice for compulsory strike-off |
| 29/09/2329 September 2023 | Confirmation statement made on 2023-07-12 with no updates |
| 31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
| 30/04/2330 April 2023 | Total exemption full accounts made up to 2022-07-31 |
| 31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
| 23/02/2223 February 2022 | Change of details for Mr Krzysztof Zielinski as a person with significant control on 2020-11-23 |
| 21/02/2221 February 2022 | Director's details changed for Mr Krzysztof Zielinski on 2020-11-23 |
| 21/02/2221 February 2022 | Change of details for Mr Krzysztof Zielinski as a person with significant control on 2020-11-23 |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 14/11/2114 November 2021 | Compulsory strike-off action has been discontinued |
| 12/11/2112 November 2021 | Confirmation statement made on 2021-07-12 with no updates |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 09/11/219 November 2021 | First Gazette notice for compulsory strike-off |
| 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 |
| 31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
| 30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
| 26/10/2026 October 2020 | CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES |
| 31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
| 30/04/2030 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
| 27/03/2027 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZIELINSKI / 01/01/2019 |
| 27/03/2027 March 2020 | PSC'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZIELINSKI / 01/01/2019 |
| 20/08/1920 August 2019 | CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES |
| 31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
| 13/04/1913 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES |
| 31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
| 14/12/1714 December 2017 | REGISTERED OFFICE CHANGED ON 14/12/2017 FROM MAXET HOUSE LIVERPOOL ROAD LUTON BEDFORDSHIRE LU1 1RS ENGLAND |
| 01/09/171 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR KRZYSZTOF ZIELINSKI / 30/08/2017 |
| 13/07/1713 July 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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