MIND OF MY OWN LTD.
Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Cessation of Jill Thorburn as a person with significant control on 2025-02-02 |
10/04/2510 April 2025 | Notification of Noveva Software Group Limited as a person with significant control on 2025-02-02 |
10/04/2510 April 2025 | Cessation of Yvonne Anderson as a person with significant control on 2025-02-06 |
27/03/2527 March 2025 | Notification of Jill Thorburn as a person with significant control on 2025-01-31 |
27/03/2527 March 2025 | Cessation of Jill Thorburn as a person with significant control on 2017-03-10 |
11/03/2511 March 2025 | |
11/03/2511 March 2025 | |
03/03/253 March 2025 | Memorandum and Articles of Association |
03/03/253 March 2025 | Resolutions |
20/02/2520 February 2025 | Termination of appointment of Margaret Mary Mckenna as a director on 2025-02-06 |
20/02/2520 February 2025 | Termination of appointment of Jill Thorburn as a director on 2025-02-06 |
20/02/2520 February 2025 | Cessation of Joseph Roberson as a person with significant control on 2025-01-31 |
20/02/2520 February 2025 | Appointment of Mr Alistair Eaton as a director on 2025-02-06 |
20/02/2520 February 2025 | Registered office address changed from 24 Old Bond Street London W1S 4AP England to 86-90 Paul Street London EC2A 4NE on 2025-02-20 |
20/02/2520 February 2025 | Appointment of Mr Mark Thompson as a director on 2025-02-06 |
19/02/2519 February 2025 | Notification of Joseph Roberson as a person with significant control on 2016-04-06 |
18/02/2518 February 2025 | Registration of charge 098420330002, created on 2025-02-07 |
18/02/2518 February 2025 | Registration of charge 098420330001, created on 2025-02-07 |
18/02/2518 February 2025 | Registration of charge 098420330003, created on 2025-02-07 |
13/01/2513 January 2025 | Termination of appointment of Chand Chudasama as a director on 2025-01-13 |
17/12/2417 December 2024 | Confirmation statement made on 2024-10-25 with no updates |
24/09/2424 September 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
24/11/2324 November 2023 | Confirmation statement made on 2023-10-25 with no updates |
22/09/2322 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2021-12-31 |
09/11/229 November 2022 | Confirmation statement made on 2022-10-25 with updates |
14/02/2214 February 2022 | Statement of capital following an allotment of shares on 2022-01-13 |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Memorandum and Articles of Association |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
31/01/2231 January 2022 | Resolutions |
27/01/2227 January 2022 | Sub-division of shares on 2022-01-13 |
27/01/2227 January 2022 | Change of share class name or designation |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/11/2130 November 2021 | Second filing for the notification of Dr Yvonne Anderson as a person with significant control |
18/11/2118 November 2021 | Confirmation statement made on 2021-10-25 with no updates |
04/10/214 October 2021 | Appointment of Mr Chand Chudasama as a director on 2021-04-01 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
29/01/2129 January 2021 | 31/01/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
11/12/2011 December 2020 | CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES |
16/09/2016 September 2020 | APPOINTMENT TERMINATED, DIRECTOR MARK O'NEILL |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
04/11/194 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
09/10/199 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | DIRECTOR APPOINTED MS MARGARET MARY MCKENNA |
08/04/198 April 2019 | DIRECTOR APPOINTED MR MARK O'NEILL |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
27/11/1827 November 2018 | PSC'S CHANGE OF PARTICULARS / DR YVONNE ANDERSON / 01/08/2018 |
27/11/1827 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
06/11/186 November 2018 | 31/01/18 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | CESSATION OF YVONNE ANDERSON AS A PSC |
31/07/1831 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE ANDERSON |
31/07/1831 July 2018 | Notification of Yvonne Anderson as a person with significant control on 2016-05-01 |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM THE VESTRY HOUSE 60 ST. GILES HIGH STREET LONDON WC2H 8LG UNITED KINGDOM |
20/11/1720 November 2017 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES |
17/11/1717 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL THORBURN |
25/08/1725 August 2017 | 31/01/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERSON |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
05/12/165 December 2016 | CURREXT FROM 31/10/2016 TO 31/01/2017 |
24/11/1624 November 2016 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES |
18/05/1618 May 2016 | DIRECTOR APPOINTED MS JILL THORBURN |
26/10/1526 October 2015 | 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