ARDENT MIND TECH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 Termination of appointment of Satish Kumar Koneri as a director on 2025-06-01

View Document

31/07/2531 July 2025 Appointment of Mrs Anuradha Dhondi as a director on 2025-06-01

View Document

30/04/2530 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

20/01/2520 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

07/02/247 February 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Previous accounting period shortened from 2022-08-31 to 2022-08-30

View Document

04/04/234 April 2023 Change of details for Mr Satish Koneri as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Notification of Anuradha Dhondi as a person with significant control on 2023-04-03

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-03 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

05/04/225 April 2022 Confirmation statement made on 2022-04-05 with no updates

View Document

05/04/225 April 2022 Registered office address changed from Suite 1, Parkway 5, Parkway Business Centre 300 Princess Road Manchester M14 7HR England to Suit 2, Parkway 5 Princess Road Manchester M14 7HR on 2022-04-05

View Document

29/12/2129 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

19/10/2119 October 2021 Cessation of Anuradha Dhondi as a person with significant control on 2021-04-06

View Document

19/10/2119 October 2021 Confirmation statement made on 2021-10-19 with updates

View Document

19/10/2119 October 2021 Termination of appointment of Anuradha Dhondi as a director on 2021-10-19

View Document

19/10/2119 October 2021 Notification of Satish Koneri as a person with significant control on 2021-04-06

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

07/12/207 December 2020 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

28/11/1828 November 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, WITH UPDATES

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM LYNDUM HOUSE, 12 HIGH STREET PETERSFIELD GU32 3JG ENGLAND

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM
LYNDUM HOUSE 12 HIGH STREET
PETERSFIELD
GU32 3JG
ENGLAND

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM
LYNDUM HOUSE, 12 HIGH STREET
PETERSFIELD
GU32 3JG
ENGLAND

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM LYNDUM HOUSE 12 HIGH STREET PETERSFIELD GU32 3JG ENGLAND

View Document

30/01/1730 January 2017 REGISTERED OFFICE CHANGED ON 30/01/2017 FROM UNIT 209 THE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP UNITED KINGDOM

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/04/166 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

06/04/166 April 2016 DIRECTOR APPOINTED ANURADHA DHONDI

View Document

02/04/162 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR KONERI / 14/05/2015

View Document

13/01/1613 January 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O C/O IPLAN ACCOUNTING LTD 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT UNITED KINGDOM

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM UNIT 209 THE LANSBURY ESTATE LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/08/1528 August 2015 Annual return made up to 16 August 2015 with full list of shareholders

View Document

16/07/1516 July 2015 REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 40 GRACECHURCH STREET IPLAN LONDON EC3V 0BT

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

19/08/1419 August 2014 Annual return made up to 16 August 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/12/134 December 2013 REGISTERED OFFICE CHANGED ON 04/12/2013 FROM LANSDOWNE HOUSE CITY FORUM 250 CITY ROAD LONDON EC1V 2PU ENGLAND

View Document

11/09/1311 September 2013 Annual return made up to 16 August 2013 with full list of shareholders

View Document

10/09/1310 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SATISH KUMAR KONERI / 22/07/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

16/08/1216 August 2012 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