MINDFUL EXTRACTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 22/08/2522 August 2025 | Micro company accounts made up to 2024-10-31 |
| 05/11/245 November 2024 | Confirmation statement made on 2024-10-21 with no updates |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
| 05/07/245 July 2024 | Registration of charge 122760040001, created on 2024-07-05 |
| 06/11/236 November 2023 | Director's details changed for Mr Nicholas Jacobus Christopher De Haan on 2023-11-06 |
| 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 |
| 06/11/236 November 2023 | Confirmation statement made on 2023-10-21 with no updates |
| 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 |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 31/07/2331 July 2023 | Micro company accounts made up to 2022-10-31 |
| 07/11/227 November 2022 | Confirmation statement made on 2022-10-21 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 24/09/2224 September 2022 | Sub-division of shares on 2022-09-16 |
| 29/03/2229 March 2022 | Micro company accounts made up to 2021-10-31 |
| 05/11/215 November 2021 | Change of details for Mr Donal John Bourke as a person with significant control on 2020-07-01 |
| 05/11/215 November 2021 | Confirmation statement made on 2021-10-21 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 11/03/2111 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 25/11/2025 November 2020 | CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES |
| 25/11/2025 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JACOBUS CHRISTOPHER DE HAAN |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/10/2027 October 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 200 |
| 27/10/2027 October 2020 | DIRECTOR APPOINTED MR NICHOLAS JACOBUS CHRISTOPHER DE HAAN |
| 27/10/2027 October 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 100 |
| 27/10/2027 October 2020 | 01/07/20 STATEMENT OF CAPITAL GBP 150 |
| 20/06/2020 June 2020 | COMPANY NAME CHANGED MINDFUL ORGANICS LTD CERTIFICATE ISSUED ON 20/06/20 |
| 13/05/2013 May 2020 | COMPANY NAME CHANGED THE MINDFUL HEMP COMPANY LTD CERTIFICATE ISSUED ON 13/05/20 |
| 15/01/2015 January 2020 | REGISTERED OFFICE CHANGED ON 15/01/2020 FROM 16 MONTAGUE STREET BRIGHTON BN2 1JX ENGLAND |
| 22/10/1922 October 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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