MINDLER SANDBOX LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

06/06/256 June 2025 Director's details changed for Ms Daisy Maud Butler-Gallie on 2025-06-04

View Document

29/05/2529 May 2025 Registered office address changed from 25 Wilton Street Wilton Road London SW1V 1LW England to 2nd Floor Medway Bridge House 1-8 Fairmeadow Maidstone Kent ME14 1JP on 2025-05-29

View Document

29/05/2529 May 2025 Termination of appointment of Goodwille Limited as a secretary on 2025-05-26

View Document

29/05/2529 May 2025 Appointment of Marie-Louise Matilda Wernerus as a director on 2025-05-26

View Document

27/02/2527 February 2025 Accounts for a small company made up to 2024-05-31

View Document

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

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

15/04/2415 April 2024 Registered office address changed from Aldwych House 71-91 Aldwych London WC2B 4HN England to 25 Wilton Street Wilton Road London SW1V 1LW on 2024-04-15

View Document

25/03/2425 March 2024 Termination of appointment of Timothy Paul Hamer as a director on 2024-03-13

View Document

29/02/2429 February 2024 Accounts for a small company made up to 2023-05-31

View Document

27/10/2327 October 2023 Appointment of Ms Daisy Maud Butler-Gallie as a director on 2023-10-27

View Document

24/08/2324 August 2023 Appointment of Goodwille Limited as a secretary on 2023-08-24

View Document

03/07/233 July 2023 Accounts for a small company made up to 2022-05-31

View Document

22/05/2322 May 2023 Certificate of change of name

View Document

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

06/03/236 March 2023 Notification of Mindler Ltd as a person with significant control on 2023-02-22

View Document

06/03/236 March 2023 Withdrawal of a person with significant control statement on 2023-03-06

View Document

28/02/2328 February 2023 Termination of appointment of Jessica Muse as a director on 2023-02-22

View Document

23/02/2323 February 2023 Statement of capital following an allotment of shares on 2023-02-22

View Document

28/05/2128 May 2021 REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 290 BROMPTON PARK CRESCENT LONDON SW6 1SZ ENGLAND

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MS. JESSICA MUSE

View Document

24/05/2124 May 2021 DIRECTOR APPOINTED MR KYLE ROBERTSON

View Document

18/05/2118 May 2021 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