MIND OF MY OWN LTD.

Company Documents

DateDescription
10/04/2510 April 2025 Cessation of Jill Thorburn as a person with significant control on 2025-02-02

View Document

10/04/2510 April 2025 Notification of Noveva Software Group Limited as a person with significant control on 2025-02-02

View Document

10/04/2510 April 2025 Cessation of Yvonne Anderson as a person with significant control on 2025-02-06

View Document

27/03/2527 March 2025 Notification of Jill Thorburn as a person with significant control on 2025-01-31

View Document

27/03/2527 March 2025 Cessation of Jill Thorburn as a person with significant control on 2017-03-10

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

03/03/253 March 2025 Memorandum and Articles of Association

View Document

03/03/253 March 2025 Resolutions

View Document

20/02/2520 February 2025 Termination of appointment of Margaret Mary Mckenna as a director on 2025-02-06

View Document

20/02/2520 February 2025 Termination of appointment of Jill Thorburn as a director on 2025-02-06

View Document

20/02/2520 February 2025 Cessation of Joseph Roberson as a person with significant control on 2025-01-31

View Document

20/02/2520 February 2025 Appointment of Mr Alistair Eaton as a director on 2025-02-06

View Document

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

View Document

20/02/2520 February 2025 Appointment of Mr Mark Thompson as a director on 2025-02-06

View Document

19/02/2519 February 2025 Notification of Joseph Roberson as a person with significant control on 2016-04-06

View Document

18/02/2518 February 2025 Registration of charge 098420330002, created on 2025-02-07

View Document

18/02/2518 February 2025 Registration of charge 098420330001, created on 2025-02-07

View Document

18/02/2518 February 2025 Registration of charge 098420330003, created on 2025-02-07

View Document

13/01/2513 January 2025 Termination of appointment of Chand Chudasama as a director on 2025-01-13

View Document

17/12/2417 December 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

24/09/2424 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/11/2324 November 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

22/09/2322 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-25 with updates

View Document

14/02/2214 February 2022 Statement of capital following an allotment of shares on 2022-01-13

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Memorandum and Articles of Association

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

31/01/2231 January 2022 Resolutions

View Document

27/01/2227 January 2022 Sub-division of shares on 2022-01-13

View Document

27/01/2227 January 2022 Change of share class name or designation

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Second filing for the notification of Dr Yvonne Anderson as a person with significant control

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

04/10/214 October 2021 Appointment of Mr Chand Chudasama as a director on 2021-04-01

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/01/2129 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 25/10/20, NO UPDATES

View Document

16/09/2016 September 2020 APPOINTMENT TERMINATED, DIRECTOR MARK O'NEILL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES

View Document

09/10/199 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MS MARGARET MARY MCKENNA

View Document

08/04/198 April 2019 DIRECTOR APPOINTED MR MARK O'NEILL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

27/11/1827 November 2018 PSC'S CHANGE OF PARTICULARS / DR YVONNE ANDERSON / 01/08/2018

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

06/11/186 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CESSATION OF YVONNE ANDERSON AS A PSC

View Document

31/07/1831 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YVONNE ANDERSON

View Document

31/07/1831 July 2018 Notification of Yvonne Anderson as a person with significant control on 2016-05-01

View Document

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

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILL THORBURN

View Document

25/08/1725 August 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

26/05/1726 May 2017 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ROBERSON

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

05/12/165 December 2016 CURREXT FROM 31/10/2016 TO 31/01/2017

View Document

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MS JILL THORBURN

View Document

26/10/1526 October 2015 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