MINDPORTAL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 Total exemption full accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 Registered office address changed from Unit 6 37-42 Charlotte Road London EC2A 3PG England to 124 124 City Road London EC1V 2NX on 2025-06-10

View Document

10/06/2510 June 2025 Registered office address changed from 124 124 City Road London EC1V 2NX United Kingdom to 124 City Road London EC1V 2NX on 2025-06-10

View Document

28/02/2528 February 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

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

View Accounts

19/11/2419 November 2024 Change of details for Mr Jack Baber as a person with significant control on 2024-11-01

View Document

19/11/2419 November 2024 Director's details changed for Mr Jack Baber on 2024-11-01

View Document

03/04/243 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

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

View Accounts

04/10/234 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/03/2320 March 2023 Change of details for Mr Ekram Alam as a person with significant control on 2022-03-16

View Document

20/03/2320 March 2023 Director's details changed for Mr Ekram Alam on 2022-03-16

View Document

17/03/2317 March 2023 Director's details changed for Mr Jack Baber on 2022-03-16

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

18/01/2318 January 2023 Registered office address changed from Unit 11 37-42 Charlotte Road London EC2A 3PG England to Unit 6, 37-42 Charlotte Road Unit 6 37-42 Charlotte Road London EC2A 3PG on 2023-01-18

View Document

18/01/2318 January 2023 Change of details for Mr Jack Baber as a person with significant control on 2022-08-01

View Document

18/01/2318 January 2023 Registered office address changed from Unit 6, 37-42 Charlotte Road Unit 6 37-42 Charlotte Road London EC2A 3PG England to Unit 6 37-42 Charlotte Road London EC2A 3PG on 2023-01-18

View Document

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

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/09/2220 September 2022 Previous accounting period shortened from 2022-02-28 to 2021-12-31

View Document

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

View Accounts

08/10/218 October 2021 Confirmation statement made on 2021-10-07 with updates

View Document

23/07/2123 July 2021 Registered office address changed from Unit 11 37-42 Charlotte Road London England to Unit 11 37-42 Charlotte Road London EC2A 3PG on 2021-07-23

View Document

14/06/2114 June 2021 Registered office address changed from Unit 11 37-42 Charlotte Road London EC2A 3PG England to Unit 11 37-42 Charlotte Road London on 2021-06-14

View Document

21/04/2121 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

17/03/2117 March 2021 PREVSHO FROM 31/03/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

15/01/2115 January 2021 COMPANY NAME CHANGED AURA-LABS LTD CERTIFICATE ISSUED ON 15/01/21

View Document

20/07/2020 July 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2020

View Document

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

View Accounts

09/03/209 March 2020 07/03/20 STATEMENT OF CAPITAL GBP 0.02

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BABER / 06/03/2020

View Document

08/03/208 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EKRAM ALAM / 06/03/2020

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR JACK BABER / 06/03/2020

View Document

08/03/208 March 2020 PSC'S CHANGE OF PARTICULARS / MR EKRAM ALAM / 06/03/2020

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

04/03/204 March 2020 REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 95 202, 95 WEST END LANE LONDON NW6 4SY ENGLAND

View Document

11/12/1911 December 2019 COMPANY NAME CHANGED MACHEVO LTD CERTIFICATE ISSUED ON 11/12/19

View Document

28/10/1928 October 2019 SUB-DIVISION 16/10/19

View Document

27/10/1927 October 2019 SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 16/10/2019

View Document

08/03/198 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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