MINDEM CIC

Company Documents

DateDescription
20/04/2520 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

20/04/2520 April 2025 Registered office address changed from Flat 41 Flat 41 Attleborough Court , Sydenham Hill London United Kingdom SE23 3PL United Kingdom to Flat 41 Sydenham Hill London SE23 3PL on 2025-04-20

View Document

20/04/2520 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/05/2419 May 2024 Total exemption full accounts made up to 2023-07-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/07/2329 July 2023 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to Flat 41 Flat 41 Attleborough Court , Sydenham Hill London United Kingdom SE23 3PL on 2023-07-29

View Document

16/04/2316 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

15/04/2315 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

02/06/212 June 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 APPOINTMENT TERMINATED, DIRECTOR MARISHA FORBES

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM MINDEM CIC 27 OLD GLOUCESTER STREET LONDON OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINEDUM NNEKA MADUKA-EZEAGBOR / 07/08/2020

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR VICTORIA AINA

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM FLAT 2 8 VARCOE ROAD ROTHERHITHE LONDON SE16 3DG

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MS EBONY ONWUBOLU

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MS MARISHA FORBES

View Document

07/08/207 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS CHINEDUM NNEKA MADUKA-EZEAGBOR / 07/08/2020

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR HALICON FURRS

View Document

07/08/207 August 2020 CESSATION OF CHINEDUM NNEKA MADUKA-EZEAGBOR AS A PSC

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 COMPANY NAME CHANGED BNMS FOUNDATION COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 29/07/20

View Document

21/07/2021 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

06/04/206 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/07/1920 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

22/07/1822 July 2018 DIRECTOR APPOINTED MISS VICTORIA AINA

View Document

22/07/1822 July 2018 DIRECTOR APPOINTED MRS HALICON FURRS

View Document

10/07/1810 July 2018 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