MINDPORTAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Total exemption full accounts made up to 2024-12-31 |
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 |
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 |
28/02/2528 February 2025 | Confirmation statement made on 2025-02-28 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
19/11/2419 November 2024 | Change of details for Mr Jack Baber as a person with significant control on 2024-11-01 |
19/11/2419 November 2024 | Director's details changed for Mr Jack Baber on 2024-11-01 |
03/04/243 April 2024 | Total exemption full accounts made up to 2023-12-31 |
28/02/2428 February 2024 | Confirmation statement made on 2024-02-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
04/10/234 October 2023 | Total exemption full accounts made up to 2022-12-31 |
20/03/2320 March 2023 | Change of details for Mr Ekram Alam as a person with significant control on 2022-03-16 |
20/03/2320 March 2023 | Director's details changed for Mr Ekram Alam on 2022-03-16 |
17/03/2317 March 2023 | Director's details changed for Mr Jack Baber on 2022-03-16 |
17/03/2317 March 2023 | Confirmation statement made on 2023-03-07 with updates |
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 |
18/01/2318 January 2023 | Change of details for Mr Jack Baber as a person with significant control on 2022-08-01 |
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 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
19/12/2219 December 2022 | Total exemption full accounts made up to 2021-12-31 |
20/09/2220 September 2022 | Previous accounting period shortened from 2022-02-28 to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
08/10/218 October 2021 | Confirmation statement made on 2021-10-07 with updates |
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 |
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 |
21/04/2121 April 2021 | 28/02/21 TOTAL EXEMPTION FULL |
17/03/2117 March 2021 | PREVSHO FROM 31/03/2021 TO 28/02/2021 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
25/02/2125 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20 |
15/01/2115 January 2021 | COMPANY NAME CHANGED AURA-LABS LTD CERTIFICATE ISSUED ON 15/01/21 |
20/07/2020 July 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 07/03/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/03/209 March 2020 | 07/03/20 STATEMENT OF CAPITAL GBP 0.02 |
08/03/208 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JACK BABER / 06/03/2020 |
08/03/208 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR EKRAM ALAM / 06/03/2020 |
08/03/208 March 2020 | PSC'S CHANGE OF PARTICULARS / MR JACK BABER / 06/03/2020 |
08/03/208 March 2020 | PSC'S CHANGE OF PARTICULARS / MR EKRAM ALAM / 06/03/2020 |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM KEMP HOUSE 160 CITY ROAD LONDON EC1V 2NX UNITED KINGDOM |
04/03/204 March 2020 | REGISTERED OFFICE CHANGED ON 04/03/2020 FROM 95 202, 95 WEST END LANE LONDON NW6 4SY ENGLAND |
11/12/1911 December 2019 | COMPANY NAME CHANGED MACHEVO LTD CERTIFICATE ISSUED ON 11/12/19 |
28/10/1928 October 2019 | SUB-DIVISION 16/10/19 |
27/10/1927 October 2019 | SUB DIVISION OF ENTIRE ISSUED SHARE CAPITAL 16/10/2019 |
08/03/198 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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