MINDBLOOM AI LIMITED
Company Documents
| Date | Description |
|---|---|
| 19/03/2519 March 2025 | Total exemption full accounts made up to 2025-01-31 |
| 24/02/2524 February 2025 | Confirmation statement made on 2025-02-22 with updates |
| 07/02/257 February 2025 | Previous accounting period shortened from 2025-05-31 to 2025-01-31 |
| 31/01/2531 January 2025 | Annual accounts for year ending 31 Jan 2025 |
| 28/11/2428 November 2024 | Total exemption full accounts made up to 2024-05-31 |
| 29/09/2429 September 2024 | Second filing of Confirmation Statement dated 2024-02-22 |
| 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 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 22/02/2422 February 2024 | Confirmation statement made on 2024-02-22 with updates |
| 22/02/2422 February 2024 | Director's details changed for Mr Thomas Edward Christopher Rowe on 2023-12-28 |
| 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 |
| 23/08/2323 August 2023 | Sub-division of shares on 2023-08-01 |
| 23/08/2323 August 2023 | Memorandum and Articles of Association |
| 23/08/2323 August 2023 | Resolutions |
| 23/08/2323 August 2023 | Resolutions |
| 23/08/2323 August 2023 | Resolutions |
| 23/08/2323 August 2023 | Resolutions |
| 23/08/2323 August 2023 | Resolutions |
| 23/08/2323 August 2023 | Statement of capital following an allotment of shares on 2023-08-09 |
| 23/08/2323 August 2023 | Statement of capital following an allotment of shares on 2023-08-18 |
| 21/08/2321 August 2023 | Director's details changed for Mr Luke Anthony William Robinson on 2023-08-01 |
| 21/08/2321 August 2023 | Director's details changed for Mr Thomas Edward Christopher Rowe on 2023-08-01 |
| 18/08/2318 August 2023 | Cessation of Luke Anthony William Robinson as a person with significant control on 2023-08-01 |
| 18/08/2318 August 2023 | Appointment of Mr Ash Kirvan as a director on 2023-08-01 |
| 18/08/2318 August 2023 | Change of details for Mr Thomas Edward Christopher Rowe as a person with significant control on 2023-08-01 |
| 17/08/2317 August 2023 | Statement of capital following an allotment of shares on 2023-08-01 |
| 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 |
| 29/06/2329 June 2023 | Resolutions |
| 29/06/2329 June 2023 | Memorandum and Articles of Association |
| 29/06/2329 June 2023 | Resolutions |
| 26/05/2326 May 2023 | Incorporation |
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