MINDFULGLANCE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
08/09/258 September 2025 New | Confirmation statement made on 2025-08-22 with no updates |
27/03/2527 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
25/09/2425 September 2024 | Confirmation statement made on 2024-08-22 with no updates |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
21/09/2421 September 2024 | Compulsory strike-off action has been discontinued |
03/09/243 September 2024 | First Gazette notice for compulsory strike-off |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
11/05/2411 May 2024 | Registered office address changed from 4 Kerry Street Horsforth Leeds LS18 4AW England to 53-59 West Street Sheffield S1 4EQ on 2024-05-11 |
24/10/2324 October 2023 | Confirmation statement made on 2023-08-22 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
31/05/2331 May 2023 | Unaudited abridged accounts made up to 2022-06-30 |
31/10/2231 October 2022 | Confirmation statement made on 2022-08-22 with no updates |
31/03/2231 March 2022 | Total exemption full accounts made up to 2021-06-30 |
02/02/222 February 2022 | Registered office address changed from Unit G3 Croft Business Park Kirk Deighton Wetherby W Yorks LS22 5HG to 4 Kerry Street Horsforth Leeds LS18 4AW on 2022-02-02 |
29/10/2129 October 2021 | Confirmation statement made on 2021-08-22 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
14/12/2014 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
02/09/202 September 2020 | CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES |
18/03/2018 March 2020 | REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 2 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 5BT |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
13/11/1913 November 2019 | CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/12/1821 December 2018 | 31/12/17 TOTAL EXEMPTION FULL |
21/10/1821 October 2018 | CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES |
07/02/187 February 2018 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
19/10/1719 October 2017 | CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
22/08/1622 August 2016 | CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES |
04/08/164 August 2016 | Annual return made up to 15 June 2016 with full list of shareholders |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2014 |
27/02/1627 February 2016 | DISS40 (DISS40(SOAD)) |
12/01/1612 January 2016 | FIRST GAZETTE |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
03/08/153 August 2015 | Annual return made up to 15 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
31/10/1431 October 2014 | Annual return made up to 15 June 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/01/1417 January 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
07/01/147 January 2014 | DISS40 (DISS40(SOAD)) |
06/01/146 January 2014 | Annual return made up to 15 June 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/11/1319 November 2013 | FIRST GAZETTE |
19/09/1319 September 2013 | 02/09/13 STATEMENT OF CAPITAL GBP 2 |
18/02/1318 February 2013 | PREVEXT FROM 30/06/2012 TO 31/12/2012 |
11/07/1211 July 2012 | Annual return made up to 15 June 2012 with full list of shareholders |
30/04/1230 April 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/07/11 |
22/10/1122 October 2011 | DISS40 (DISS40(SOAD)) |
19/10/1119 October 2011 | Annual return made up to 15 June 2011 with full list of shareholders |
18/10/1118 October 2011 | FIRST GAZETTE |
02/08/112 August 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
06/07/106 July 2010 | APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND |
06/07/106 July 2010 | DIRECTOR APPOINTED MR PAUL ANTHONY KINSEY |
06/07/106 July 2010 | REGISTERED OFFICE CHANGED ON 06/07/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM |
15/06/1015 June 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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