GLOBAL MINDS SOFTWARE LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-06-05 with no updates |
08/04/258 April 2025 | Change of details for Mr Sachin Jayashekhar as a person with significant control on 2025-04-08 |
08/04/258 April 2025 | Director's details changed for Mr Sachin Jayashekhar on 2025-04-08 |
10/03/2510 March 2025 | Micro company accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
11/10/2311 October 2023 | Appointment of Mr Madhusudana Seshagiri as a director on 2023-10-11 |
11/10/2311 October 2023 | Director's details changed for Mr Madhusudana Seshagiri on 2023-10-11 |
09/10/239 October 2023 | Confirmation statement made on 2023-10-09 with updates |
27/09/2327 September 2023 | Registered office address changed from Hour House 32 High Street Rickmansworth WD3 1ER England to Cloud Technologies Excellence Centre Suite 2 Bhiston Court, Rampart Way Telford TF3 4JE on 2023-09-27 |
27/06/2327 June 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
09/05/239 May 2023 | Confirmation statement made on 2023-05-05 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
05/05/225 May 2022 | Confirmation statement made on 2022-05-05 with no updates |
15/02/2215 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
05/05/215 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
28/02/2028 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
21/02/2021 February 2020 | REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 35/37 LOWLANDS ROAD HARROW ON THE HILL LONDON HA1 3AW ENGLAND |
11/07/1911 July 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
07/02/197 February 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18 |
02/01/192 January 2019 | PSC'S CHANGE OF PARTICULARS / MR SHASHANK ANGADI / 02/01/2019 |
02/01/192 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHASHANK ANGADI / 02/01/2019 |
11/07/1811 July 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
15/05/1715 May 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