MINDSET RX'D LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-15 with updates

View Document

15/01/2515 January 2025 Director's details changed for Mr Tom Edward Westcott Foxley on 2025-01-01

View Document

15/01/2515 January 2025 Change of details for Mr Tom Edward Westcott Foxley as a person with significant control on 2025-01-01

View Document

23/12/2423 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/01/2424 January 2024 Confirmation statement made on 2024-01-15 with updates

View Document

24/01/2424 January 2024 Change of details for Mr Tom Edward Westcott Foxley as a person with significant control on 2024-01-01

View Document

24/01/2424 January 2024 Director's details changed for Mr Tom Edward Westcott Foxley on 2024-01-01

View Document

07/12/237 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

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

View Accounts

15/03/2315 March 2023 Registered office address changed from 37 Church Street C/O Numbercloud Limited Saffron Walden Essex CB10 1JQ England to 14 High Street Saffron Walden Essex CB10 1AY on 2023-03-15

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-15 with updates

View Document

21/12/2221 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

15/11/2215 November 2022 Registered office address changed from 15 Colmore Row Birmingham West Midlands B3 2BH England to 37 Church Street C/O Numbercloud Limited Saffron Walden Essex CB10 1JQ on 2022-11-15

View Document

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

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

23/11/2123 November 2021 Change of details for Mr Tom Edward Westcott Foxley as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Tom Edward Westcott Foxley on 2021-11-23

View Document

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

View Accounts

07/09/207 September 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

08/08/198 August 2019 CONSOLIDATION 31/03/19

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM EDWARD WESTCOTT FOXLEY / 25/07/2019

View Document

31/07/1931 July 2019 PSC'S CHANGE OF PARTICULARS / MR TOM EDWARD WESTCOTT FOXLEY / 25/07/2019

View Document

24/06/1924 June 2019 CHANGE PERSON AS DIRECTOR

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR TOM EDWARD WESTCOTT FOXLEY / 21/03/2019

View Document

24/06/1924 June 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

24/06/1924 June 2019 CHANGE PERSON AS DIRECTOR

View Document

18/06/1918 June 2019 REGISTERED OFFICE CHANGED ON 18/06/2019 FROM FLAT 83 5 HANNAFORD WALK LONDON E3 3SU UNITED KINGDOM

View Document

16/01/1916 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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