MIND EASE LABS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 12/09/2512 September 2025 New | Registered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW United Kingdom to C/O Kreston Reeves Llp Nile House Nile Street Brighton East Sussex BN1 1HW on 2025-09-12 |
| 22/08/2522 August 2025 | Secretary's details changed |
| 21/08/2521 August 2025 | Director's details changed for Ms Meghan Davis on 2025-08-18 |
| 21/08/2521 August 2025 | Registered office address changed from C/O Kreston Reeves Llp Plus X Innovation Hub Lewes Road Brighton BN2 4GL United Kingdom to Nile House Nile Street Brighton East Sussex BN1 1HW on 2025-08-21 |
| 21/08/2521 August 2025 | Director's details changed for Mr Peter Gamble on 2025-08-18 |
| 21/05/2521 May 2025 | Memorandum and Articles of Association |
| 21/05/2521 May 2025 | Resolutions |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 18/12/2418 December 2024 | Confirmation statement made on 2024-12-05 with updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
| 11/06/2411 June 2024 | Cessation of Peter Matthew Gamble as a person with significant control on 2021-07-29 |
| 24/04/2424 April 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
| 23/04/2423 April 2024 | Statement of capital following an allotment of shares on 2024-03-14 |
| 17/04/2417 April 2024 | Appointment of Ms Meghan Davis as a director on 2024-04-04 |
| 05/01/245 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 21/07/2321 July 2023 | Termination of appointment of George Edward Mckenzie as a secretary on 2023-07-21 |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-12-31 |
| 24/01/2324 January 2023 | Confirmation statement made on 2022-12-05 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 23/02/2223 February 2022 | Change of details for Mr Peter Matthew Gamble as a person with significant control on 2022-02-23 |
| 23/02/2223 February 2022 | Director's details changed for Mr Peter Gamble on 2022-02-23 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-12-05 with updates |
| 14/12/2114 December 2021 | Statement of capital following an allotment of shares on 2021-11-10 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 13/12/1913 December 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER GREENBERG / 06/12/2019 |
| 06/12/196 December 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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