MINDFUL MARKETING LTD

Company Documents

DateDescription
18/12/2418 December 2024 Liquidators' statement of receipts and payments to 2024-12-13

View Document

19/03/2419 March 2024 Registered office address changed from PO Box 4385 11085525 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 2024-03-19

View Document

22/02/2422 February 2024 Registered office address changed to PO Box 4385, 11085525 - Companies House Default Address, Cardiff, CF14 8LH on 2024-02-22

View Document

30/01/2430 January 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

20/12/2220 December 2022 Liquidators' statement of receipts and payments to 2022-12-13

View Document

30/09/2230 September 2022 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 2022-09-30

View Document

06/01/226 January 2022 Registered office address changed from Tremough Innovation Centre Tremough Innovation Centre Penryn TR10 9TA England to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 2022-01-06

View Document

21/12/2121 December 2021 Statement of affairs

View Document

21/12/2121 December 2021 Appointment of a voluntary liquidator

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

11/11/2111 November 2021 Registered office address changed from Lower Bosvarren Constantine Falmouth TR11 5RB England to Tremough Innovation Centre Tremough Innovation Centre Penryn TR10 9TA on 2021-11-11

View Document

30/07/2130 July 2021 Previous accounting period extended from 2020-11-30 to 2020-12-31

View Document

27/03/2027 March 2020 30/11/19 UNAUDITED ABRIDGED

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

06/11/196 November 2019 DISS40 (DISS40(SOAD))

View Document

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

29/10/1929 October 2019 FIRST GAZETTE

View Document

29/06/1929 June 2019 REGISTERED OFFICE CHANGED ON 29/06/2019 FROM 16 KEW GARDENS NUTHALL NOTTINGHAM NG16 1RG ENGLAND

View Document

15/05/1915 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS FENNELL / 31/07/2018

View Document

15/05/1915 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRIS FENNELL / 31/07/2018

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, WITH UPDATES

View Document

03/04/193 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM 3 THE WALLED GARDEN KERNICK PENRYN TR10 9DB UNITED KINGDOM

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

14/03/1814 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER FENNELL

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR CHRISTOPHER DUNCAN FENNELL

View Document

28/11/1728 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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