MIND SOFTWARE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

03/02/253 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/07/2421 July 2024 Registered office address changed from PO Box 6945 9682 Unit 9682 London W1A 6US England to 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG on 2024-07-21

View Document

21/07/2421 July 2024 Registered office address changed from 201 Haverstock Hill, Second Floor C/O Fkgb Second Floor London NW3 4QG United Kingdom to 201 Haverstock Hill, Second Floor C/O Fkgb London NW3 4QG on 2024-07-21

View Document

21/07/2421 July 2024 Registered office address changed from 201 Haverstock Hill Second Floor C/O Fkgb London NW3 4QG England to 201 Haverstock Hill, Second Floor C/O Fkgb Second Floor London NW3 4QG on 2024-07-21

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/02/245 February 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

31/01/2431 January 2024 Registered office address changed from 5 North End Road London NW11 7RJ England to PO Box 6945 9682 Unit 9682 London W1A 6US on 2024-01-31

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2022-12-31

View Document

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

View Accounts

27/11/2327 November 2023 Previous accounting period extended from 2022-12-27 to 2022-12-31

View Document

22/09/2322 September 2023 Previous accounting period shortened from 2022-12-28 to 2022-12-27

View Document

20/03/2320 March 2023 Accounts for a small company made up to 2021-12-31

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

20/12/2220 December 2022 Previous accounting period shortened from 2021-12-29 to 2021-12-28

View Document

21/09/2221 September 2022 Previous accounting period shortened from 2021-12-30 to 2021-12-29

View Document

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

View Accounts

21/12/2121 December 2021 Accounts for a small company made up to 2020-12-31

View Document

23/09/2123 September 2021 Previous accounting period shortened from 2020-12-31 to 2020-12-30

View Document

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

View Accounts

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

21/07/1721 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

02/02/172 February 2017 DIRECTOR APPOINTED MR GILAD PARNESS

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR DORON SEGAL

View Document

13/09/1613 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA IANCU / 25/01/2016

View Document

25/01/1625 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / DORON SEGAL / 25/01/2016

View Document

25/01/1625 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

20/10/1520 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM OVERDENE HOUSE 49 CHURCH STREET THEALE READING BERKSHIRE RG7 5BX

View Document

17/02/1517 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

06/02/146 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

01/11/131 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/10/131 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK ARMSTRONG

View Document

26/09/1326 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

09/03/139 March 2013 DISS40 (DISS40(SOAD))

View Document

06/03/136 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

31/01/1231 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MONICA IANCU / 23/01/2011

View Document

22/03/1122 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MONICA EISINGER / 23/01/2011

View Document

12/01/1112 January 2011 DISS40 (DISS40(SOAD))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

07/01/117 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR ITAY BARZILAY

View Document

26/04/1026 April 2010 REGISTERED OFFICE CHANGED ON 26/04/2010 FROM REGUS 1210 ARLINGTON BUSINESS PARK THEALE READING BERKSHIRE RG7 4TY

View Document

26/03/1026 March 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

07/12/097 December 2009 REGISTERED OFFICE CHANGED ON 07/12/2009 FROM 2 ALEXANDRA ROAD READING BERKSHIRE RG1 5PE

View Document

05/10/095 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/04/0913 April 2009 SECRETARY APPOINTED MR MARK ALEXANDER ARMSTRONG

View Document

10/04/0910 April 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

08/04/098 April 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR RAFI WIESLER

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MR ITAY BARZILAY

View Document

03/03/093 March 2009 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN WILLIAMS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM BDO STOY HAYWARD KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

29/04/0829 April 2008 DIRECTOR APPOINTED RAFI WIESLER

View Document

16/04/0816 April 2008 ELECT DIRECTOR 07/04/2008

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR SETH GREISMAN

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR KARL WILLS

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

10/12/0710 December 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/12/073 December 2007 COMPANY NAME CHANGED OMNI CONSULTING COMPANY LTD CERTIFICATE ISSUED ON 03/12/07

View Document

26/10/0726 October 2007 ARTICLES OF ASSOCIATION

View Document

26/10/0726 October 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/10/0726 October 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/10/0719 October 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 DIRECTOR RESIGNED

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/07/0716 July 2007 ARTICLES OF ASSOCIATION

View Document

16/07/0716 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/03/0721 March 2007 RETURN MADE UP TO 23/01/07; NO CHANGE OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

16/08/0616 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 23/01/06; CHANGE OF MEMBERS

View Document

15/08/0515 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 REDUCTION OF SHARE PREMIUM

View Document

24/03/0524 March 2005 REDUCTION OF SHARE PREMIUM ACCT

View Document

14/03/0514 March 2005 REDUC SHARE PREM ACCOUN 21/02/05

View Document

24/02/0524 February 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/11/0422 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

27/07/0427 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

11/02/0411 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0327 June 2003 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 VARYING SHARE RIGHTS AND NAMES

View Document

21/02/0321 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 NEW DIRECTOR APPOINTED

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/09/0218 September 2002 NC INC ALREADY ADJUSTED 05/09/02

View Document

18/09/0218 September 2002 £ NC 16627/16914 05/09/

View Document

18/09/0218 September 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/09/0218 September 2002 ALLOT EQUITY SECURITIES 05/09/02

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

11/06/0211 June 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/05/0228 May 2002 NC INC ALREADY ADJUSTED 20/05/02

View Document

28/05/0228 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/05/0228 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/05/0228 May 2002 £ NC 9500/16627 20/05/

View Document

28/05/0228 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

10/05/0210 May 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

10/05/0210 May 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

10/05/0210 May 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

08/05/028 May 2002 £ NC 4500/9500 07/03/0

View Document

10/04/0210 April 2002 DIRECTOR RESIGNED

View Document

04/03/024 March 2002 RETURN MADE UP TO 30/01/02; FULL LIST OF MEMBERS

View Document

06/02/026 February 2002 SECRETARY RESIGNED

View Document

06/02/026 February 2002 REGISTERED OFFICE CHANGED ON 06/02/02 FROM: MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

06/02/026 February 2002 NEW SECRETARY APPOINTED

View Document

22/01/0222 January 2002 AUDITOR'S RESIGNATION

View Document

13/12/0113 December 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 £ NC 2500/4500 27/07/01

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 RETURN MADE UP TO 30/01/01; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/01/0112 January 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/009 August 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/0024 July 2000 ALTER ARTICLES 17/07/00

View Document

24/07/0024 July 2000 NC INC ALREADY ADJUSTED 17/07/00

View Document

24/07/0024 July 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/07/00

View Document

25/05/0025 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/006 April 2000 RETURN MADE UP TO 30/01/00; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/07/99

View Document

31/08/9931 August 1999 £ NC 12250/2000 06/07/99

View Document

31/08/9931 August 1999 NEW DIRECTOR APPOINTED

View Document

31/08/9931 August 1999 S-DIV CONVE 06/07/99

View Document

31/08/9931 August 1999 ADOPT MEM AND ARTS 06/07/99

View Document

10/08/9910 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 REGISTERED OFFICE CHANGED ON 22/04/99 FROM: 104 FORDWICH RISE HERTFORD SG14 2DE

View Document

04/03/994 March 1999 RETURN MADE UP TO 30/01/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/09/9824 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9817 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

02/04/982 April 1998 £ NC 11000/12250 30/03/98

View Document

02/04/982 April 1998 NC INC ALREADY ADJUSTED 30/03/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 30/01/98; NO CHANGE OF MEMBERS

View Document

21/10/9721 October 1997 NEW DIRECTOR APPOINTED

View Document

21/10/9721 October 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/10/976 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/03/9717 March 1997 RETURN MADE UP TO 30/01/97; FULL LIST OF MEMBERS

View Document

21/06/9621 June 1996 £ NC 10000/11000 10/06/

View Document

21/06/9621 June 1996 NC INC ALREADY ADJUSTED 10/06/96

View Document

16/05/9616 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

19/02/9619 February 1996 REGISTERED OFFICE CHANGED ON 19/02/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

19/02/9619 February 1996 SECRETARY RESIGNED

View Document

19/02/9619 February 1996 NEW SECRETARY APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 DIRECTOR RESIGNED

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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