MIND'S EYE DESIGN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/12/248 December 2024 Confirmation statement made on 2024-11-24 with no updates

View Document

31/12/2331 December 2023 Micro company accounts made up to 2023-03-31

View Document

07/12/237 December 2023 Confirmation statement made on 2023-11-24 with no updates

View Document

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

View Accounts

21/12/2221 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-24 with no updates

View Document

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

View Accounts

24/12/2124 December 2021 Micro company accounts made up to 2021-03-31

View Document

09/12/219 December 2021 Confirmation statement made on 2021-11-24 with no updates

View Document

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

View Accounts

30/01/2130 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/11/2024 November 2020 CONFIRMATION STATEMENT MADE ON 24/11/20, NO UPDATES

View Document

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

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 12/11/19, NO UPDATES

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

23/12/1823 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, NO UPDATES

View Document

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

View Accounts

23/12/1723 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, NO UPDATES

View Document

13/06/1713 June 2017 DIRECTOR APPOINTED MRS SAMANTHA LOIS BIDWELL-HALLS

View Document

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

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

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

View Accounts

20/12/1520 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/11/1524 November 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LOIS BIDWELL-HALLS / 14/10/2015

View Document

24/11/1524 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

24/11/1524 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HALLS / 14/10/2015

View Document

20/12/1420 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/12/1412 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD HALLS / 12/12/2014

View Document

12/12/1412 December 2014 REGISTERED OFFICE CHANGED ON 12/12/2014 FROM CARN BREA SHUTTA ROAD EAST LOOE CORNWALL PL13 1HW

View Document

12/12/1412 December 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/12/1412 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS SAMANTHA LOIS BIDWELL-HALLS / 12/12/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/11/1216 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

22/09/1122 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SAMANTHA LOIS BIDWELL / 20/06/2011

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/11/1018 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

15/01/1015 January 2010 Annual return made up to 12 November 2009 with full list of shareholders

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD HALLS / 12/11/2009

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/02/0926 February 2009 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

25/11/0825 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0629 December 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0624 October 2006 REGISTERED OFFICE CHANGED ON 24/10/06 FROM: STUDIO 17 STAR BREWERY STUDIOS CASTLE DITCH LANE LEWES EAST SUSSEX BN7 1YJ

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/01/0412 January 2004 RETURN MADE UP TO 12/11/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

14/03/0314 March 2003 S-DIV 12/02/03

View Document

27/02/0327 February 2003 NEW SECRETARY APPOINTED

View Document

27/02/0327 February 2003 REGISTERED OFFICE CHANGED ON 27/02/03 FROM: STAR BREWERY STUDIOS, STUDIO 17 CASTLE DITCH LANE LEWES EAST SUSSEX BN7 1YJ

View Document

27/02/0327 February 2003 NEW DIRECTOR APPOINTED

View Document

26/02/0326 February 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/03/04

View Document

13/11/0213 November 2002 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 SECRETARY RESIGNED

View Document

12/11/0212 November 2002 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