MIND-STAR EXECUTIVE DEVELOPMENT LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/06/252 June 2025 | Confirmation statement made on 2025-05-28 with no updates |
02/06/252 June 2025 | Registered office address changed from 1 Cornhill London EC3V 3nd England to 15 Camden Park Road Chislehurst BR7 5HE on 2025-06-02 |
28/02/2528 February 2025 | Micro company accounts made up to 2024-05-31 |
07/06/247 June 2024 | Confirmation statement made on 2024-05-28 with no updates |
07/06/247 June 2024 | Register inspection address has been changed from 59 Headley Drive Ilford IG2 6LU England to 26 Palmer Lane Maldon CM9 6GQ |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Micro company accounts made up to 2023-05-31 |
12/06/2312 June 2023 | Register inspection address has been changed from 21 Blackacre Road Theydon Bois Epping Essex CM16 7LT England to 59 Headley Drive Ilford IG2 6LU |
12/06/2312 June 2023 | Confirmation statement made on 2023-05-28 with no updates |
12/06/2312 June 2023 | Secretary's details changed for Mr Simon Francis Meyer on 2023-06-02 |
28/02/2328 February 2023 | Micro company accounts made up to 2022-05-31 |
31/10/2231 October 2022 | Appointment of Mr Alexander Moore as a director on 2022-08-01 |
31/10/2231 October 2022 | Appointment of Mr Elliot Moore as a director on 2022-08-01 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
25/02/2225 February 2022 | Micro company accounts made up to 2021-05-31 |
07/02/227 February 2022 | Registered office address changed from 18 King William Street London EC4N 7BP England to 1 Cornhill London EC3V 3nd on 2022-02-07 |
01/07/211 July 2021 | Micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
08/07/198 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
13/01/1913 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
11/06/1811 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
01/02/181 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
10/09/1710 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PIERS FALLOWFIELD-COOPER |
12/07/1712 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
13/06/1613 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
03/03/163 March 2016 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM 1 POULTRY 1ST FLOOR LONDON EC2R 8JR |
29/02/1629 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
25/06/1525 June 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
11/12/1411 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
25/06/1425 June 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
25/06/1425 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
25/06/1425 June 2014 | SAIL ADDRESS CREATED |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
01/03/141 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
01/07/131 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
25/06/1225 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
17/04/1217 April 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/07/1119 July 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
19/07/1119 July 2011 | REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 13 ST. SWITHINS LANE LONDON EC4N 8AL |
28/02/1128 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
23/08/1023 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIERS FALLOWFIELD-COOPER / 28/05/2010 |
23/08/1023 August 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
18/09/0918 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
19/05/0919 May 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
18/06/0818 June 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
22/04/0822 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
02/07/072 July 2007 | RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS |
19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
13/03/0713 March 2007 | SECRETARY'S PARTICULARS CHANGED |
31/08/0631 August 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
21/03/0621 March 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
16/06/0516 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
03/06/053 June 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | REGISTERED OFFICE CHANGED ON 01/06/05 FROM: 3RD FLOOR DEXTER HOUSE, ROYAL MINT COURT, LONDON, EC3N 4QN |
26/07/0426 July 2004 | RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS |
22/07/0422 July 2004 | COMPANY NAME CHANGED PFC ENTERPRISES LIMITED CERTIFICATE ISSUED ON 22/07/04 |
28/05/0328 May 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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