MINDLER SANDBOX LIMITED
Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Confirmation statement made on 2025-05-17 with no updates |
06/06/256 June 2025 | Director's details changed for Ms Daisy Maud Butler-Gallie on 2025-06-04 |
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 |
29/05/2529 May 2025 | Termination of appointment of Goodwille Limited as a secretary on 2025-05-26 |
29/05/2529 May 2025 | Appointment of Marie-Louise Matilda Wernerus as a director on 2025-05-26 |
27/02/2527 February 2025 | Accounts for a small company made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Confirmation statement made on 2024-05-17 with updates |
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 |
25/03/2425 March 2024 | Termination of appointment of Timothy Paul Hamer as a director on 2024-03-13 |
29/02/2429 February 2024 | Accounts for a small company made up to 2023-05-31 |
27/10/2327 October 2023 | Appointment of Ms Daisy Maud Butler-Gallie as a director on 2023-10-27 |
24/08/2324 August 2023 | Appointment of Goodwille Limited as a secretary on 2023-08-24 |
03/07/233 July 2023 | Accounts for a small company made up to 2022-05-31 |
22/05/2322 May 2023 | Certificate of change of name |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-17 with updates |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
28/04/2328 April 2023 | Compulsory strike-off action has been discontinued |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
18/04/2318 April 2023 | First Gazette notice for compulsory strike-off |
06/03/236 March 2023 | Notification of Mindler Ltd as a person with significant control on 2023-02-22 |
06/03/236 March 2023 | Withdrawal of a person with significant control statement on 2023-03-06 |
28/02/2328 February 2023 | Termination of appointment of Jessica Muse as a director on 2023-02-22 |
23/02/2323 February 2023 | Statement of capital following an allotment of shares on 2023-02-22 |
28/05/2128 May 2021 | REGISTERED OFFICE CHANGED ON 28/05/2021 FROM 290 BROMPTON PARK CRESCENT LONDON SW6 1SZ ENGLAND |
24/05/2124 May 2021 | DIRECTOR APPOINTED MS. JESSICA MUSE |
24/05/2124 May 2021 | DIRECTOR APPOINTED MR KYLE ROBERTSON |
18/05/2118 May 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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