MINDFUL EXTRACTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 Micro company accounts made up to 2024-10-31

View Document

05/11/245 November 2024 Confirmation statement made on 2024-10-21 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2023-10-31

View Document

05/07/245 July 2024 Registration of charge 122760040001, created on 2024-07-05

View Document

06/11/236 November 2023 Director's details changed for Mr Nicholas Jacobus Christopher De Haan on 2023-11-06

View Document

06/11/236 November 2023 Change of details for Mr Nicholas Jacobus Christopher De Haan as a person with significant control on 2023-11-06

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

06/11/236 November 2023 Registered office address changed from Unit 9, Freshfield Industrial Estate Stevenson Road Brighton BN2 0DF England to Unit 3E Stockwell Lodge Studios Rear of 129-133 Conway Street Hove BN3 3LW on 2023-11-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

24/09/2224 September 2022 Sub-division of shares on 2022-09-16

View Document

29/03/2229 March 2022 Micro company accounts made up to 2021-10-31

View Document

05/11/215 November 2021 Change of details for Mr Donal John Bourke as a person with significant control on 2020-07-01

View Document

05/11/215 November 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/03/2111 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

25/11/2025 November 2020 CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES

View Document

25/11/2025 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JACOBUS CHRISTOPHER DE HAAN

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/10/2027 October 2020 01/07/20 STATEMENT OF CAPITAL GBP 200

View Document

27/10/2027 October 2020 DIRECTOR APPOINTED MR NICHOLAS JACOBUS CHRISTOPHER DE HAAN

View Document

27/10/2027 October 2020 01/07/20 STATEMENT OF CAPITAL GBP 100

View Document

27/10/2027 October 2020 01/07/20 STATEMENT OF CAPITAL GBP 150

View Document

20/06/2020 June 2020 COMPANY NAME CHANGED MINDFUL ORGANICS LTD CERTIFICATE ISSUED ON 20/06/20

View Document

13/05/2013 May 2020 COMPANY NAME CHANGED THE MINDFUL HEMP COMPANY LTD CERTIFICATE ISSUED ON 13/05/20

View Document

15/01/2015 January 2020 REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 16 MONTAGUE STREET BRIGHTON BN2 1JX ENGLAND

View Document

22/10/1922 October 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information