MINDMERE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Appointment of Mr Jason Theo George Charalambous as a director on 2025-05-01

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-10 with no updates

View Document

29/04/2529 April 2025 Termination of appointment of John Bernard O'neill as a director on 2024-12-18

View Document

28/03/2528 March 2025 Total exemption full accounts made up to 2024-03-31

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-10 with updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/05/234 May 2023 Confirmation statement made on 2023-04-10 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/01/2324 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-04-10 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Termination of appointment of Freddie Alexander Ewen Lupin Woolfe as a director on 2021-12-06

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

18/09/2018 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

14/04/2014 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/09/196 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/08/1923 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDDIE ALEXANDER EWEN LUPIN WOOLFE / 22/08/2019

View Document

23/08/1923 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JMW BARNARD MANAGEMENT LIMITED / 22/08/2019

View Document

22/08/1922 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / ANTON NIKOLAI KASZUBOWSKI / 22/08/2019

View Document

21/08/1921 August 2019 REGISTERED OFFICE CHANGED ON 21/08/2019 FROM C/O J M W BARNARD MANAGEMENT LIMITED 181 KENSINGTON HIGH STREET LONDON W8 6SH

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

24/12/1824 December 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/08/1810 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MATTHEW DU CANN

View Document

31/08/1631 August 2016 APPOINTMENT TERMINATED, DIRECTOR CATHERINE HEATH

View Document

14/04/1614 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/11/1513 November 2015 ADOPT ARTICLES 12/10/2015

View Document

27/10/1527 October 2015 CHANGE OF CONSTITUTION BY ENACTMENT GENERAL

View Document

23/10/1523 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

09/10/159 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/06/1517 June 2015 DIRECTOR APPOINTED MISS CATHERINE ANNE HEATH

View Document

20/04/1520 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANAND SINGH

View Document

07/10/147 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

14/05/1414 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

26/04/1326 April 2013 DIRECTOR APPOINTED MR FREDERICK ALEXANDER EWEN LUPIN WOOLFE

View Document

25/04/1325 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR PAOLO CLEMENTE

View Document

28/11/1228 November 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

10/05/1210 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAOLO CLEMENTE / 09/04/2012

View Document

09/05/129 May 2012 SAIL ADDRESS CREATED

View Document

09/05/129 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANTON NIKOLAI KASZUBOWSKI / 09/04/2012

View Document

10/02/1210 February 2012 REGISTERED OFFICE CHANGED ON 10/02/2012 FROM GORDON & CO 6 LONDON STREET LONDON W2 1HR UNITED KINGDOM

View Document

10/02/1210 February 2012 APPOINTMENT TERMINATED, SECRETARY GORDON & CO (PROPERTY CONSULTANTS) LTD

View Document

10/02/1210 February 2012 CORPORATE SECRETARY APPOINTED J M W BARNARD MANAGEMENT LTD

View Document

03/01/123 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR DANNY ZAIDIFARD

View Document

09/05/119 May 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

18/03/1118 March 2011 DIRECTOR APPOINTED ANTON NIKOLAI KASZUBOWSKI

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED PAOLO CLEMENTE

View Document

10/02/1110 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

01/11/101 November 2010 REGISTERED OFFICE CHANGED ON 01/11/2010 FROM 31-33 COLLEGE ROAD HARROW MIDDLESEX HA1 1EJ

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANNY ZAIDIFARD / 10/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ERNEST PETER EBAN / 10/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BERNARD O'NEILL / 10/04/2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANAND SINGH / 10/04/2010

View Document

12/05/1012 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GORDON & CO (PROPERTY CONSULTANTS) LTD / 10/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

12/12/0912 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

21/08/0921 August 2009 SECRETARY'S CHANGE OF PARTICULARS / GORDON & CO (PROPERTY CONSULTANTS) LTD / 12/08/2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 10/04/09; CHANGE OF MEMBERS

View Document

26/03/0926 March 2009 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM 1 BEAUCHAMP COURT, VICTORS WAY BARNET HERTFORDSHIRE EN5 5TZ

View Document

28/05/0828 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

31/12/0731 December 2007 NEW DIRECTOR APPOINTED

View Document

27/12/0727 December 2007 NEW DIRECTOR APPOINTED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

15/03/0715 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 REGISTERED OFFICE CHANGED ON 29/04/05 FROM: BBK CHARTERED ACCOUNTANTS 311 BALLARDS LANE FINCHLEY LONDON N12 8LY

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 10/04/01; CHANGE OF MEMBERS

View Document

14/05/0214 May 2002 SECRETARY RESIGNED

View Document

14/05/0214 May 2002 NEW SECRETARY APPOINTED

View Document

04/12/014 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 NEW DIRECTOR APPOINTED

View Document

05/12/005 December 2000 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 DIRECTOR RESIGNED

View Document

21/11/0021 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

26/10/0026 October 2000 RETURN MADE UP TO 10/04/00; CHANGE OF MEMBERS

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

09/09/999 September 1999 RETURN MADE UP TO 10/04/99; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 RETURN MADE UP TO 10/04/98; CHANGE OF MEMBERS

View Document

08/12/988 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/07/974 July 1997 RETURN MADE UP TO 10/04/97; CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 RETURN MADE UP TO 10/04/96; FULL LIST OF MEMBERS

View Document

01/04/961 April 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/12/9522 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

05/05/955 May 1995 RETURN MADE UP TO 10/04/95; FULL LIST OF MEMBERS

View Document

05/05/955 May 1995 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9314 December 1993 Full accounts made up to 1993-03-31

View Document

14/12/9314 December 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

12/12/9312 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/9325 October 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

16/08/9316 August 1993 STRIKE-OFF ACTION DISCONTINUED

View Document

11/08/9311 August 1993 RETURN MADE UP TO 10/04/93; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993 RETURN MADE UP TO 10/04/92; FULL LIST OF MEMBERS

View Document

11/08/9311 August 1993

View Document

22/06/9322 June 1993 FIRST GAZETTE

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

05/08/915 August 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

05/08/915 August 1991

View Document

21/02/9121 February 1991 RETURN MADE UP TO 19/07/89; FULL LIST OF MEMBERS

View Document

21/02/9121 February 1991

View Document

10/02/9110 February 1991 Full accounts made up to 1990-03-31

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

10/02/9110 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/11/9023 November 1990

View Document

23/11/9023 November 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

28/06/9028 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/06/9028 June 1990

View Document

28/06/9028 June 1990

View Document

17/04/8917 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989

View Document

03/04/893 April 1989

View Document

03/04/893 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/02/8928 February 1989 Full accounts made up to 1987-03-31

View Document

28/02/8928 February 1989 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

28/02/8928 February 1989 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 REGISTERED OFFICE CHANGED ON 28/02/89 FROM: GREAT PETER STREET WESTMINSTER LONDON SW1P 3LR

View Document

28/02/8928 February 1989

View Document

28/02/8928 February 1989

View Document

07/08/877 August 1987

View Document

07/08/877 August 1987 REGISTERED OFFICE CHANGED ON 07/08/87 FROM: 22 GREENCOAT PLACE LONDON SW1P 1DY

View Document

27/03/8727 March 1987

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

27/03/8727 March 1987 RETURN MADE UP TO 04/03/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 Full accounts made up to 1986-03-31

View Document

27/03/8727 March 1987

View Document

16/01/8716 January 1987

View Document

16/01/8716 January 1987 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

16/01/8716 January 1987

View Document

01/01/871 January 1987

View Document

05/12/865 December 1986

View Document

05/12/865 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/11/8626 November 1986 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

26/11/8626 November 1986 Full accounts made up to 1985-03-31

View Document

21/10/8221 October 1982 MEMORANDUM OF ASSOCIATION

View Document

06/08/816 August 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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