MINDFULLY WIRED COMMUNICATIONS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

30/03/2530 March 2025 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

20/03/2420 March 2024 Appointment of Dr Joachim Paul Ryan as a director on 2024-03-20

View Document

20/03/2420 March 2024 Cessation of Katrina Beth Ryan as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Notification of Katrina Beth Ryan as a person with significant control on 2024-03-20

View Document

20/03/2420 March 2024 Appointment of Mr George Delany Granville as a director on 2024-03-20

View Document

02/03/242 March 2024 Total exemption full accounts made up to 2023-07-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

17/08/2317 August 2023 Change of details for Ms Katrina Beth Ryan as a person with significant control on 2023-07-24

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

29/03/2329 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

09/05/229 May 2022 Registered office address changed from 13 Keyford Gardens 13 Keyford Gardens Frome Somerset BA11 1JY United Kingdom to Harben House, Harben Parade Finchley Road London NW3 6LH on 2022-05-09

View Document

09/05/229 May 2022 Director's details changed for Mrs Katrina Beth Ryan on 2022-05-03

View Document

09/05/229 May 2022 Change of details for Ms Katrina Beth Ryan as a person with significant control on 2022-05-03

View Document

28/04/2228 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/04/2119 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

07/08/207 August 2020 PSC'S CHANGE OF PARTICULARS / MS KATRINA BETH BORROW / 07/08/2020

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/04/2029 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

02/08/182 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS KATRINA BETH BORROW / 12/04/2017

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

08/11/178 November 2017 REGISTERED OFFICE CHANGED ON 08/11/2017 FROM 5 MERRILL PLACE MERRILL PLACE FALMOUTH CORNWALL TR11 3BY ENGLAND

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

04/05/164 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 265 LIVERPOOL ROAD LONDON N1 1LX

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MAGUDIA

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MISS KATRINA BETH BORROW

View Document

17/08/1517 August 2015 24/07/15 NO MEMBER LIST

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

20/08/1420 August 2014 24/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/07/1324 July 2013 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