MINDAPPLES TRADING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewRegister inspection address has been changed from C/O Andrew Gibson 253 Ben Jonson House Barbican London EC2Y 8DL England to 86-90 Paul Street Hoxton London EC2A 4NE

View Document

19/08/2519 August 2025 NewChange of details for Mr Andrew William Reynard Gibson as a person with significant control on 2025-08-19

View Document

16/06/2516 June 2025 Director's details changed for Mindapples on 2025-06-16

View Document

19/02/2519 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

30/07/2430 July 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-19 with no updates

View Document

20/11/2320 November 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

19/02/2319 February 2023 Confirmation statement made on 2023-02-19 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

20/02/2220 February 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

15/12/2115 December 2021 Total exemption full accounts made up to 2021-04-05

View Document

13/12/2113 December 2021 Change of details for Mindapples as a person with significant control on 2021-12-10

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 253 BEN JONSON HOUSE BARBICAN LONDON EC2Y 8DL ENGLAND

View Document

08/04/208 April 2020 Registered office address changed

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

23/03/2023 March 2020 REGISTERED OFFICE CHANGED ON 23/03/2020 FROM THE GRAYSTON CENTRE 28 CHARLES SQUARE HOXTON LONDON N1 6HT ENGLAND

View Document

23/03/2023 March 2020 Registered office address changed from The Grayston Centre 28 Charles Square Hoxton London N1 6HT England to 253 Ben Jonson House Barbican London EC2Y 8DL on 2020-03-23

View Document

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

09/07/199 July 2019 PSC'S CHANGE OF PARTICULARS / MINDAPPLES / 01/07/2019

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 10 THE ENERGY CENTRE BOWLING GREEN WALK LONDON N1 6AL UNITED KINGDOM

View Document

24/06/1924 June 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

02/10/182 October 2018 05/04/18 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

14/08/1714 August 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

01/08/171 August 2017 05/07/17 STATEMENT OF CAPITAL GBP 60

View Document

01/08/171 August 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

09/07/179 July 2017 CESSATION OF ESTHER AMANDA KING AS A PSC

View Document

09/07/179 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MINDAPPLES

View Document

09/07/179 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM REYNARD GIBSON / 05/07/2017

View Document

09/07/179 July 2017 APPOINTMENT TERMINATED, DIRECTOR ESTHER KING

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

28/11/1628 November 2016 CORPORATE DIRECTOR APPOINTED MINDAPPLES

View Document

26/11/1626 November 2016 SAIL ADDRESS CREATED

View Document

29/04/1629 April 2016 CURREXT FROM 31/03/2017 TO 05/04/2017

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MINDAPPLES

View Document

25/03/1625 March 2016 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