QUMIND LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/09/2517 September 2025 NewCessation of Juliet Grieve as a person with significant control on 2025-06-13

View Document

17/09/2517 September 2025 NewCessation of Mark William Ursell as a person with significant control on 2025-06-13

View Document

17/09/2517 September 2025 NewNotification of Largo Films Sa as a person with significant control on 2025-06-13

View Document

03/09/253 September 2025 NewStatement of capital following an allotment of shares on 2025-06-13

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/05/2523 May 2025 Satisfaction of charge 2 in full

View Document

23/05/2523 May 2025 Confirmation statement made on 2025-05-22 with updates

View Document

22/05/2522 May 2025 Registered office address changed from 101 New Cavendish Street London W1W 6XH England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2025-05-22

View Document

22/05/2522 May 2025 Director's details changed for Ms Juliet Grieve on 2024-10-04

View Document

30/01/2530 January 2025 Satisfaction of charge 038536020003 in full

View Document

27/01/2527 January 2025 Registered office address changed from C/O Styles & Associates, Berkeley House Amery Street Alton Hampshire GU34 1HN England to 101 New Cavendish Street London W1W 6XH on 2025-01-27

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

04/06/244 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

01/06/231 June 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

27/01/2227 January 2022 Resolutions

View Document

27/01/2227 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/10/2112 October 2021 Certificate of change of name

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/05/2127 May 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

27/05/2127 May 2021 DIRECTOR APPOINTED MS JULIET GRIEVE

View Document

23/03/2123 March 2021 COMPANY NAME CHANGED MINDMOVER LIMITED CERTIFICATE ISSUED ON 23/03/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

02/07/202 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

16/06/2016 June 2020 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM URSELL / 16/06/2020

View Document

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

View Accounts

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

View Document

13/09/1913 September 2019 APPOINTMENT TERMINATED, SECRETARY JULIET GRIEVE

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 3 BROOK BUSINESS CENTRE COWLEY MILL ROAD COWLEY UXBRIDGE UB8 2FX UNITED KINGDOM

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

20/02/1920 February 2019 SECRETARY'S CHANGE OF PARTICULARS / JULIET CLARE GRIEVE / 13/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MS JULIET GRIEVE / 01/02/2019

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILLIAM URSELL / 11/02/2019

View Document

19/02/1919 February 2019 PSC'S CHANGE OF PARTICULARS / MR MARK WILLIAM URSELL / 01/02/2019

View Document

24/01/1924 January 2019 05/04/18 STATEMENT OF CAPITAL GBP 98.83

View Document

24/01/1924 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM TRIDENT HOUSE GROUND FLOOR 46-48 WEBBER STREET LONDON SE1 8QW

View Document

25/10/1825 October 2018 STATEMENT BY DIRECTORS

View Document

25/10/1825 October 2018 REDUCE ISSUED CAPITAL 07/12/2017

View Document

25/10/1825 October 2018 SOLVENCY STATEMENT DATED 07/12/17

View Document

25/10/1825 October 2018 25/10/18 STATEMENT OF CAPITAL GBP 98.00

View Document

13/08/1813 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, WITH UPDATES

View Document

15/02/1815 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIET GRIEVE

View Document

14/08/1714 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

08/08/178 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 038536020003

View Document

07/08/177 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/04/177 April 2017 SECRETARY APPOINTED JULIET CLARE GRIEVE

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 REGISTERED OFFICE CHANGED ON 09/09/2016 FROM C/O CROWE CLARK WHITEHILL (LONDON) LIMITED 52 3RD FLOOR JERMYN STREET LONDON SW1Y 6LX

View Document

31/03/1631 March 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

20/01/1620 January 2016 SHARE PREMIUM ACCOUNT & CAPITAL REDEMPTION RESERVE BE CANCELLED 21/12/2015

View Document

20/01/1620 January 2016 SOLVENCY STATEMENT DATED 21/12/15

View Document

20/01/1620 January 2016 STATEMENT BY DIRECTORS

View Document

20/01/1620 January 2016 20/01/16 STATEMENT OF CAPITAL GBP 98000

View Document

15/09/1515 September 2015 COMPANY NAME CHANGED TPOLL MARKET INTELLIGENCE LIMITED CERTIFICATE ISSUED ON 15/09/15

View Document

17/08/1517 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 APPOINTMENT TERMINATED, DIRECTOR BARRY NOBLE

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/03/143 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NOBLE / 01/02/2014

View Document

03/03/143 March 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

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

View Accounts

23/09/1323 September 2013 REGISTERED OFFICE CHANGED ON 23/09/2013 FROM 30 ST. JAMES'S STREET LONDON SW1A 1HB

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/07/138 July 2013 SECOND FILING WITH MUD 01/02/13 FOR FORM AR01

View Document

08/03/138 March 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

08/03/138 March 2013 08/03/13 STATEMENT OF CAPITAL GBP 98000

View Document

08/03/138 March 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1326 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGINA BOTTING

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/06/128 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/04/1212 April 2012 DIRECTOR APPOINTED MS GEORGINA BOTTING

View Document

28/02/1228 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/04/1116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

22/02/1122 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM URSELL / 01/02/2011

View Document

22/02/1122 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/03/1023 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/03/1016 March 2010 ARTICLES OF ASSOCIATION

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED BARRY NOBLE

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM URSELL / 17/02/2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM URSELL / 01/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 5 October 2009 with full list of shareholders

View Document

04/08/094 August 2009 CAPITALISE £66443 20/04/2009

View Document

23/04/0923 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL DONOVAN

View Document

31/12/0831 December 2008 REGISTERED OFFICE CHANGED ON 31/12/2008 FROM, 1 VINCENT SQUARE, LONDON, SW1P 2PN

View Document

18/12/0818 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR APPOINTED MICHAEL DONOVAN

View Document

17/11/0817 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IVAN SOUTHALL

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR THOMAS FITZHERBERT

View Document

12/11/0812 November 2008 APPOINTMENT TERMINATED DIRECTOR JON PRIEST

View Document

12/11/0812 November 2008 DIRECTOR APPOINTED MARK WILLIAM URSELL

View Document

27/10/0827 October 2008 APPOINTMENT TERMINATED DIRECTOR EOIN RYAN

View Document

06/08/086 August 2008 RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 REGISTERED OFFICE CHANGED ON 08/01/08 FROM: 30 BUCKINGHAM GATE, LONDON, SW1E 6NN

View Document

20/08/0720 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: 5TH FLOOR 30 ST JAMESS STREET, LONDON, SW1A 1HB

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS

View Document

08/12/068 December 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 RETURN MADE UP TO 05/10/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 NEW DIRECTOR APPOINTED

View Document

05/11/035 November 2003 RETURN MADE UP TO 05/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 SUBDIVISION 01/08/03

View Document

02/10/032 October 2003 S-DIV 01/08/03

View Document

02/10/032 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/032 October 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/032 October 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/08/0316 August 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 05/10/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 05/10/01; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 NEW DIRECTOR APPOINTED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

09/07/019 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 COMPANY NAME CHANGED TPOLL.COM LIMITED CERTIFICATE ISSUED ON 14/05/01

View Document

24/11/0024 November 2000 RETURN MADE UP TO 05/10/00; FULL LIST OF MEMBERS

View Document

24/07/0024 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 NEW DIRECTOR APPOINTED

View Document

24/07/0024 July 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 REGISTERED OFFICE CHANGED ON 24/07/00 FROM: 59 BROUGHTON STREET, LONDON, SW8 3QX

View Document

17/07/0017 July 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

16/05/0016 May 2000 COMPANY NAME CHANGED TOTEMPOLL.COM LIMITED CERTIFICATE ISSUED ON 17/05/00

View Document

02/03/002 March 2000 COMPANY NAME CHANGED NPDNET.COM LIMITED CERTIFICATE ISSUED ON 03/03/00

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

22/10/9922 October 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 NEW DIRECTOR APPOINTED

View Document

05/10/995 October 1999 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