MINDBLOOM AI LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Total exemption full accounts made up to 2025-01-31

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-22 with updates

View Document

07/02/257 February 2025 Previous accounting period shortened from 2025-05-31 to 2025-01-31

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/11/2428 November 2024 Total exemption full accounts made up to 2024-05-31

View Document

29/09/2429 September 2024 Second filing of Confirmation Statement dated 2024-02-22

View Document

11/06/2411 June 2024 Registered office address changed from 122 st Paul's Road Islington London N1 2LP to 82a James Carter Road Mildenhall Bury St. Edmunds Suffolk IP28 7DE on 2024-06-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Confirmation statement made on 2024-02-22 with updates

View Document

22/02/2422 February 2024 Director's details changed for Mr Thomas Edward Christopher Rowe on 2023-12-28

View Document

31/01/2431 January 2024 Registered office address changed from 152 Copleston Road East Dulwich London SE15 4AF England to 122 st Paul's Road Islington London N1 2LP on 2024-01-31

View Document

23/08/2323 August 2023 Sub-division of shares on 2023-08-01

View Document

23/08/2323 August 2023 Memorandum and Articles of Association

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Resolutions

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-09

View Document

23/08/2323 August 2023 Statement of capital following an allotment of shares on 2023-08-18

View Document

21/08/2321 August 2023 Director's details changed for Mr Luke Anthony William Robinson on 2023-08-01

View Document

21/08/2321 August 2023 Director's details changed for Mr Thomas Edward Christopher Rowe on 2023-08-01

View Document

18/08/2318 August 2023 Cessation of Luke Anthony William Robinson as a person with significant control on 2023-08-01

View Document

18/08/2318 August 2023 Appointment of Mr Ash Kirvan as a director on 2023-08-01

View Document

18/08/2318 August 2023 Change of details for Mr Thomas Edward Christopher Rowe as a person with significant control on 2023-08-01

View Document

17/08/2317 August 2023 Statement of capital following an allotment of shares on 2023-08-01

View Document

25/07/2325 July 2023 Registered office address changed from C/O Aaron & Partners Llp Grosvenor Court Foregate Street Chester CH1 1HG England to 152 Copleston Road East Dulwich London SE15 4AF on 2023-07-25

View Document

29/06/2329 June 2023 Resolutions

View Document

29/06/2329 June 2023 Memorandum and Articles of Association

View Document

29/06/2329 June 2023 Resolutions

View Document

26/05/2326 May 2023 Incorporation

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