MINDFUL PRESENCE LTD

Company Documents

DateDescription
14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

14/10/2514 October 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

29/07/2529 July 2025 First Gazette notice for voluntary strike-off

View Document

18/07/2518 July 2025 Application to strike the company off the register

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

14/05/2514 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

13/05/2513 May 2025 Change of details for Dr. Ana Francelina Silvestri as a person with significant control on 2022-08-22

View Document

13/05/2513 May 2025 Registered office address changed from C/O Aventax 17 Hanover Square London W1S 1BN England to The Mascot Cakeham Road West Wittering Chichester West Sussex PO20 8EB on 2025-05-13

View Document

13/05/2513 May 2025 Director's details changed for Dr. Ana Francelina Silvestri on 2022-08-22

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

29/04/2329 April 2023 Micro company accounts made up to 2022-04-30

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

09/11/219 November 2021 Change of details for Dr. Ana Francelina Silvestri as a person with significant control on 2021-11-09

View Document

09/11/219 November 2021 Director's details changed for Dr. Ana Francelina Silvestri on 2021-11-09

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

10/11/2010 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR. ANA FRANCELINA SILVESTRI / 10/10/2020

View Document

10/11/2010 November 2020 PSC'S CHANGE OF PARTICULARS / DR. ANA FRANCELINA SILVESTRI / 10/10/2020

View Document

19/05/2019 May 2020 REGISTERED OFFICE CHANGED ON 19/05/2020 FROM FLAT 5 379 OLD FORD ROAD LONDON E3 2LU ENGLAND

View Document

19/05/2019 May 2020 CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/04/198 April 2019 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