MINDCREST UK LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mr George Backus Hefferan Iii on 2025-05-15

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-21 with no updates

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

06/02/256 February 2025

View Document

06/02/256 February 2025

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

08/07/248 July 2024 Registration of charge 106857000001, created on 2024-07-05

View Document

21/05/2421 May 2024 Termination of appointment of Rob Marks as a director on 2024-05-17

View Document

21/05/2421 May 2024 Appointment of Mr Paul Robert Rimmer as a director on 2024-05-17

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

06/02/246 February 2024

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-21 with updates

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023

View Document

31/01/2331 January 2023 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

31/01/2331 January 2023

View Document

19/05/2219 May 2022 Appointment of Matthew Doughty as a director on 2022-05-05

View Document

19/05/2219 May 2022 Appointment of Mr Rob Marks as a director on 2022-05-05

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-21 with no updates

View Document

02/02/222 February 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

02/02/222 February 2022

View Document

09/04/209 April 2020 REGISTERED OFFICE CHANGED ON 09/04/2020 FROM 30 CITY ROAD LONDON EC1Y 2AB UNITED KINGDOM

View Document

09/04/209 April 2020 Registered office address changed from , 30 City Road, London, EC1Y 2AB, United Kingdom to 1 Scott Place 2 Hardman Street Manchester M3 3AA on 2020-04-09

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

16/07/1916 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR HAL KATZ

View Document

21/03/1821 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

25/07/1725 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE HEFFERAN / 25/07/2017

View Document

22/03/1722 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information