MINDCOM INVESTMENTS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

27/05/2527 May 2025 Termination of appointment of Jack James O'shea as a director on 2025-05-27

View Document

27/05/2527 May 2025 Termination of appointment of Charlie O'shea as a director on 2025-05-27

View Document

04/11/244 November 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

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

View Accounts

23/11/2323 November 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Change of details for Mrs Natasha O'shea as a person with significant control on 2023-04-11

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-08 with updates

View Document

08/06/238 June 2023 Cessation of Timothy John O'shea as a person with significant control on 2023-04-11

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

01/06/231 June 2023 Resolutions

View Document

31/05/2331 May 2023 Sub-division of shares on 2023-04-11

View Document

31/05/2331 May 2023 Change of share class name or designation

View Document

31/05/2331 May 2023 Particulars of variation of rights attached to shares

View Document

30/05/2330 May 2023 Memorandum and Articles of Association

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/10/225 October 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/10/216 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

11/08/2011 August 2020 DIRECTOR APPOINTED MR CHARLIE O'SHEA

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

01/10/191 October 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/10/182 October 2018 31/12/17 UNAUDITED ABRIDGED

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

15/03/1815 March 2018 DIRECTOR APPOINTED JACK JAMES O'SHEA

View Document

06/10/176 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

16/05/1716 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 077178580002

View Document

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

11/08/1511 August 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

12/12/1412 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077178580002

View Document

29/07/1429 July 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

25/04/1425 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

14/08/1314 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY O'SHEA / 01/01/2013

View Document

14/08/1314 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

14/08/1314 August 2013 SECRETARY'S CHANGE OF PARTICULARS / NATASHA OSHEA / 01/01/2013

View Document

19/07/1319 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077178580001

View Document

01/05/131 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

20/02/1320 February 2013 PREVEXT FROM 31/07/2012 TO 31/12/2012

View Document

07/08/127 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

19/08/1119 August 2011 31/07/11 STATEMENT OF CAPITAL GBP 4

View Document

09/08/119 August 2011 SECRETARY APPOINTED NATASHA OSHEA

View Document

05/08/115 August 2011 28/07/11 STATEMENT OF CAPITAL GBP 2

View Document

04/08/114 August 2011 DIRECTOR APPOINTED TIMOTHY O'SHEA

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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