MINDSET COMMUNICATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Micro company accounts made up to 2024-10-30 |
23/06/2523 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
30/10/2430 October 2024 | Annual accounts for year ending 30 Oct 2024 |
30/07/2430 July 2024 | Micro company accounts made up to 2023-10-30 |
14/06/2414 June 2024 | Confirmation statement made on 2024-06-12 with no updates |
30/10/2330 October 2023 | Annual accounts for year ending 30 Oct 2023 |
30/07/2330 July 2023 | Micro company accounts made up to 2022-10-30 |
12/06/2312 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
05/01/235 January 2023 | Registered office address changed from Ntrust House 26 Holmethorpe Avenue Holmethorpe Industrial Park Redhill Surrey RH1 2NL England to Unit 6 Dean House Farm Church Lane Newdigate Dorking RH5 5DL on 2023-01-05 |
05/01/235 January 2023 | Cessation of Claire Rebecca Moore as a person with significant control on 2021-01-01 |
30/10/2230 October 2022 | Annual accounts for year ending 30 Oct 2022 |
30/10/2130 October 2021 | Annual accounts for year ending 30 Oct 2021 |
30/07/2130 July 2021 | Micro company accounts made up to 2020-10-30 |
15/06/2115 June 2021 | Change of details for Mr Nicholas James Moore as a person with significant control on 2021-06-01 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with updates |
15/06/2115 June 2021 | Change of details for Mrs Claire Rebecca Moore as a person with significant control on 2021-06-01 |
30/10/2030 October 2020 | Annual accounts for year ending 30 Oct 2020 |
17/07/2017 July 2020 | REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 3 HOLMESDALE ROAD REIGATE SURREY RH2 0BA UNITED KINGDOM |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
31/10/1931 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/10/18 |
30/10/1930 October 2019 | Annual accounts for year ending 30 Oct 2019 |
31/07/1931 July 2019 | PREVSHO FROM 31/10/2018 TO 30/10/2018 |
10/07/1910 July 2019 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE MOORE / 09/07/2019 |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MRS CLAIRE REBECCA MOORE / 09/07/2019 |
09/07/199 July 2019 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MOORE / 09/07/2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
30/10/1830 October 2018 | Annual accounts for year ending 30 Oct 2018 |
09/07/189 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/06/1812 June 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/07/1726 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
26/06/1726 June 2017 | CONFIRMATION STATEMENT MADE ON 12/06/17, NO UPDATES |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS JAMES MOORE |
26/06/1726 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE REBECCA MOORE |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
07/07/167 July 2016 | Annual return made up to 12 June 2016 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
30/07/1530 July 2015 | 31/10/14 TOTAL EXEMPTION FULL |
06/07/156 July 2015 | REGISTERED OFFICE CHANGED ON 06/07/2015 FROM 41 CASTLE COURT LONDON ROAD REIGATE SURREY RH2 9RJ |
24/06/1524 June 2015 | Annual return made up to 12 June 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
22/07/1422 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 41 LONDON ROAD REIGATE SURREY RH2 9RJ |
12/06/1412 June 2014 | Annual return made up to 12 June 2014 with full list of shareholders |
12/06/1412 June 2014 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM THE OLD WHEEL HOUSE 31 TO 37 CHURCH STREET REIGATE SURREY RH2 0AD |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, SECRETARY ROBERT SCOTT |
29/05/1429 May 2014 | DIRECTOR APPOINTED MRS CLAIRE REBECCA MOORE |
28/01/1428 January 2014 | Annual return made up to 21 October 2013 with full list of shareholders |
13/01/1413 January 2014 | REGISTERED OFFICE CHANGED ON 13/01/2014 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1 9BQ |
10/09/1310 September 2013 | SECRETARY APPOINTED CLAIRE MOORE |
10/09/1310 September 2013 | TERMINATE DIR APPOINTMENT |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
05/11/125 November 2012 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SCOTT |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 21 October 2012 with full list of shareholders |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
07/11/117 November 2011 | Annual return made up to 21 October 2011 with full list of shareholders |
26/07/1126 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 21 October 2010 with full list of shareholders |
06/08/106 August 2010 | 31/10/09 TOTAL EXEMPTION FULL |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES MOORE / 21/10/2009 |
14/12/0914 December 2009 | Annual return made up to 21 October 2009 with full list of shareholders |
14/12/0914 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SCOTT / 21/10/2009 |
28/08/0928 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
27/10/0827 October 2008 | RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS |
01/09/081 September 2008 | 31/10/07 TOTAL EXEMPTION FULL |
17/12/0717 December 2007 | RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS |
22/09/0722 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0631 October 2006 | RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS |
11/07/0611 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
02/11/052 November 2005 | RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
08/12/048 December 2004 | SECRETARY RESIGNED |
08/12/048 December 2004 | NEW DIRECTOR APPOINTED |
08/12/048 December 2004 | NEW SECRETARY APPOINTED |
08/11/048 November 2004 | RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS |
19/11/0319 November 2003 | NEW SECRETARY APPOINTED |
19/11/0319 November 2003 | NEW DIRECTOR APPOINTED |
19/11/0319 November 2003 | REGISTERED OFFICE CHANGED ON 19/11/03 FROM: C/O BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 7BQ |
31/10/0331 October 2003 | DIRECTOR RESIGNED |
31/10/0331 October 2003 | SECRETARY RESIGNED |
31/10/0331 October 2003 | REGISTERED OFFICE CHANGED ON 31/10/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW |
21/10/0321 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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