MINDFUL SNACKER COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-06-09 with no updates

View Document

28/02/2528 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-09 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/04/2411 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB England to 1a St. Mary Abbots Place Kensington London W8 6LS on 2024-04-11

View Document

27/02/2427 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

07/12/237 December 2023 Appointment of Mr Graham Howard Hedger as a director on 2023-12-05

View Document

06/12/236 December 2023 Registered office address changed from 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom to 1a St Mary Abbot's Place Ground Floor 1a St. Mary Abbots Place London W8 6LS on 2023-12-06

View Document

06/12/236 December 2023 Cessation of Pilot Lite Capital Limited as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Notification of Bondminster Limited as a person with significant control on 2023-12-05

View Document

06/12/236 December 2023 Termination of appointment of Pilot Lite Capital Limited as a director on 2023-12-05

View Document

06/12/236 December 2023 Registered office address changed from 1a St Mary Abbot's Place Ground Floor 1a St. Mary Abbots Place London W8 6LS England to 30 City Road London EC1Y 2AB on 2023-12-06

View Document

06/12/236 December 2023 Termination of appointment of Alexander James Westwater as a director on 2023-12-05

View Document

06/12/236 December 2023 Termination of appointment of Simon Stuart Haworth as a director on 2023-12-05

View Document

06/12/236 December 2023 Termination of appointment of Michael Peter Anstey as a director on 2023-12-05

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-09 with updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Director's details changed for Pilot Lite Capital Limited on 2023-05-18

View Document

21/04/2321 April 2023 Director's details changed for Mr Alexander James Westwater on 2023-04-03

View Document

21/04/2321 April 2023 Director's details changed for Mr Simon Stuart Haworth on 2023-04-03

View Document

21/04/2321 April 2023 Change of details for Pilot Lite Capital Limited as a person with significant control on 2023-04-03

View Document

21/04/2321 April 2023 Director's details changed for Mr Simon Stuart Haworth on 2023-04-03

View Document

04/04/234 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04

View Document

02/04/232 April 2023 Registration of charge 118943570001, created on 2023-03-28

View Document

30/03/2330 March 2023 Statement of capital following an allotment of shares on 2023-03-30

View Document

23/02/2323 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

30/09/2230 September 2022 Statement of capital following an allotment of shares on 2022-09-30

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/02/2027 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

27/11/1927 November 2019 SECOND FILING OF AP01 FOR MICHAEL PETER ANSTEY

View Document

04/11/194 November 2019 PREVSHO FROM 31/05/2020 TO 31/05/2019

View Document

19/06/1919 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/06/1912 June 2019 SUB-DIVISION 15/04/19

View Document

05/06/195 June 2019 SUB-DIVISION 15/04/19

View Document

04/06/194 June 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/05/193 May 2019 15/04/19 STATEMENT OF CAPITAL GBP 900

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR MICHAEL PETER ANSTEY

View Document

30/04/1930 April 2019 COMPANY NAME CHANGED NEW GEN NUTRITIONAL COMPANY LIMITED CERTIFICATE ISSUED ON 30/04/19

View Document

01/04/191 April 2019 CURREXT FROM 31/03/2020 TO 31/05/2020

View Document

20/03/1920 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information