MINDEXCEL IT SOLUTIONS LTD

Company Documents

DateDescription
15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-17 with updates

View Document

17/07/2317 July 2023 Amended total exemption full accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Registered office address changed from 7 Bell Yard London WC2A 2JR England to 231 Kenton Road Harrow HA3 0HD on 2023-03-02

View Document

31/01/2331 January 2023 Termination of appointment of Manoj Kumar Pandey as a director on 2023-01-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

04/08/214 August 2021 Confirmation statement made on 2021-07-17 with updates

View Document

01/12/201 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/07/2025 July 2020 CONFIRMATION STATEMENT MADE ON 17/07/20, NO UPDATES

View Document

01/06/201 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

18/05/2018 May 2020 APPOINTMENT TERMINATED, DIRECTOR KISHORE TELIDEVULAPALLI

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 11 CHURCH LANE CHURCH LANE COVENTRY CV2 4AP ENGLAND

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR KISHORE TELIDEVULAPALLI

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 17/07/19, NO UPDATES

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 141 PINNER ROAD HARROW HA1 4EU ENGLAND

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR KISHORE TELIDEVULAPALLI

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR VIJAYKUMAR CHANDULAL PATEL

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR VIJAYKUMAR PATEL

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED MR KISHORE TELIDEVULAPALLI

View Document

18/09/1818 September 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