MINDFULGLANCE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/09/258 September 2025 NewConfirmation statement made on 2025-08-22 with no updates

View Document

27/03/2527 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-08-22 with no updates

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

21/09/2421 September 2024 Compulsory strike-off action has been discontinued

View Document

03/09/243 September 2024 First Gazette notice for compulsory strike-off

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

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

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/05/2331 May 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-08-22 with no updates

View Document

31/03/2231 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

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

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/09/202 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

18/03/2018 March 2020 REGISTERED OFFICE CHANGED ON 18/03/2020 FROM 2 KINGS ROAD HARROGATE NORTH YORKSHIRE HG1 5BT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

21/12/1821 December 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

21/10/1821 October 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

07/02/187 February 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

04/08/164 August 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2014

View Document

27/02/1627 February 2016 DISS40 (DISS40(SOAD))

View Document

12/01/1612 January 2016 FIRST GAZETTE

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/08/153 August 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/10/1431 October 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/147 January 2014 DISS40 (DISS40(SOAD))

View Document

06/01/146 January 2014 Annual return made up to 15 June 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/11/1319 November 2013 FIRST GAZETTE

View Document

19/09/1319 September 2013 02/09/13 STATEMENT OF CAPITAL GBP 2

View Document

18/02/1318 February 2013 PREVEXT FROM 30/06/2012 TO 31/12/2012

View Document

11/07/1211 July 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

30/04/1230 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/07/11

View Document

22/10/1122 October 2011 DISS40 (DISS40(SOAD))

View Document

19/10/1119 October 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

18/10/1118 October 2011 FIRST GAZETTE

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

06/07/106 July 2010 DIRECTOR APPOINTED MR PAUL ANTHONY KINSEY

View Document

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

View Document

15/06/1015 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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