MINDER SOFTWARE LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Director's details changed for Miss Judith Sarah Pundick on 2025-05-12

View Document

12/05/2512 May 2025 Confirmation statement made on 2025-02-06 with no updates

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

18/12/2418 December 2024 Appointment of Helena Cowen as a director on 2024-12-12

View Document

18/12/2418 December 2024 Appointment of Rosie Leah Pundick as a director on 2024-12-12

View Document

18/12/2418 December 2024 Appointment of Miss Judith Sarah Pundick as a director on 2024-12-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/04/249 April 2024 Director's details changed for Mr Jack Maurice Pundick on 2024-04-03

View Document

09/04/249 April 2024 Change of details for Mr Jack Maurice Pundick as a person with significant control on 2024-04-03

View Document

09/04/249 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2 Leman Street London E1W 9US on 2024-04-09

View Document

09/04/249 April 2024 Secretary's details changed for Miss Judith Sarah Pundick on 2024-04-03

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

15/12/2215 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

10/02/2210 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

03/02/223 February 2022 Total exemption full accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/03/2118 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

25/09/2025 September 2020 REGISTERED OFFICE CHANGED ON 25/09/2020 FROM 42 LYTTON ROAD BARNET HERTFORDSHIRE EN5 5BY

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

26/03/2026 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

12/03/2012 March 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 06/02/2020

View Document

06/03/206 March 2020 SUB-DIVISION 29/01/20

View Document

06/03/206 March 2020 SUB-DIVISION 29/01/20

View Document

19/02/2019 February 2020 SUB-DIVISION 29/01/20

View Document

19/02/2019 February 2020 SUB-DIVISION 29/01/20

View Document

06/02/206 February 2020 06/02/20 STATEMENT OF CAPITAL GBP 100.00

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

09/11/189 November 2018 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

29/12/1729 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, SECRETARY HELENA COWEN

View Document

10/08/1710 August 2017 SECRETARY APPOINTED MISS JUDITH SARAH PUNDICK

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

03/11/163 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

25/03/1525 March 2015 CURREXT FROM 31/01/2015 TO 30/06/2015

View Document

20/02/1520 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/06/1423 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1423 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1423 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 100

View Document

23/06/1423 June 2014 18/06/14 STATEMENT OF CAPITAL GBP 100

View Document

18/06/1418 June 2014 SECRETARY'S CHANGE OF PARTICULARS / HELENA COWEN / 20/05/2014

View Document

18/06/1418 June 2014 REGISTERED OFFICE CHANGED ON 18/06/2014 FROM 35 BALLARDS LANE LONDON N3 1XW UNITED KINGDOM

View Document

18/06/1418 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK MAURICE PUNDICK / 20/05/2014

View Document

11/02/1411 February 2014 CURRSHO FROM 28/02/2015 TO 31/01/2015

View Document

06/02/146 February 2014 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