MINDSINSYNC LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-02-03 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

02/04/242 April 2024 Director's details changed for Mr Iain David Scorgie on 2024-04-01

View Document

02/04/242 April 2024 Change of details for Mr Iain David Scorgie as a person with significant control on 2024-04-01

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with updates

View Document

28/03/2428 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

27/02/2427 February 2024 Termination of appointment of Maria Dolores Scorgie as a director on 2024-02-27

View Document

14/02/2414 February 2024 Director's details changed for Mr Iain David Scorgie on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Maria Dolores Scorgie as a secretary on 2024-02-14

View Document

14/02/2414 February 2024 Director's details changed for Mrs Maria Dolores Scorgie on 2024-02-14

View Document

14/02/2414 February 2024 Appointment of Mr Robert Churchward as a secretary on 2024-02-14

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

20/12/2220 December 2022 Change of details for Mr Iain Scorgie as a person with significant control on 2022-12-20

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/03/2130 March 2021 CONFIRMATION STATEMENT MADE ON 30/03/21, NO UPDATES

View Document

29/03/2129 March 2021 30/06/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/03/2031 March 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/06/1923 June 2019 REGISTERED OFFICE CHANGED ON 23/06/2019 FROM 69-71 EAST STREET EPSOM SURREY KT17 1BP

View Document

11/04/1911 April 2019 PSC'S CHANGE OF PARTICULARS / MR IAIN SCORGIE / 11/04/2019

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

29/03/1929 March 2019 30/06/18 UNAUDITED ABRIDGED

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

27/03/1827 March 2018 30/06/17 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054069040002

View Document

09/05/179 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054069040003

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID SCORGIE / 01/01/2016

View Document

17/05/1617 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DOLORES SCORGIE / 01/01/2016

View Document

16/05/1616 May 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DOLORES SCORGIE / 01/01/2016

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIA DOLORES SCORGIE / 09/12/2015

View Document

09/12/159 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN DAVID SCORGIE / 09/12/2015

View Document

09/12/159 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA DOLORES SCORGIE / 09/12/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

28/04/1528 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

29/07/1429 July 2014 REGISTERED OFFICE CHANGED ON 29/07/2014 FROM LOWER GROUND FLOOR 75 BAKER STREET LONDON W1U 6RE

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

22/04/1422 April 2014 30/06/13 STATEMENT OF CAPITAL GBP 268862.3

View Document

17/04/1417 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/11/1313 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

31/05/1331 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/04/1326 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 83 BAKER STREET LONDON W1U 6AG UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

12/04/1212 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/11/1128 November 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

21/11/1121 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/11/1121 November 2011 21/11/11 STATEMENT OF CAPITAL GBP 268314.90

View Document

21/11/1121 November 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 3 MORE LONDON PLACE LONDON SE1 2RE ENGLAND

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

04/10/104 October 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA DOLORES SCORGIE / 01/01/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAIN DAVID SCORGIE / 01/01/2010

View Document

01/10/101 October 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS MARIA DOLORES SCORGIE / 01/01/2010

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/07/106 July 2010 FIRST GAZETTE

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 83 VANILLA & SESAME COURT CURLEW STREET LONDON SE1 2NP

View Document

20/08/0920 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 83 VANILLA & SESAME COURT CURLEW STREET LONDON SE16 2NP

View Document

03/11/073 November 2007 RETURN MADE UP TO 30/03/07; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/067 August 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

02/06/062 June 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/062 June 2006 MEMORANDUM OF ASSOCIATION

View Document

02/06/062 June 2006 NC INC ALREADY ADJUSTED 29/07/05

View Document

02/06/062 June 2006 S-DIV 29/07/05

View Document

02/06/062 June 2006 £ NC 1000/2500000 29/0

View Document

02/06/062 June 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 SUBDIVISION 29/07/05

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/05/0519 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/0519 May 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005 SECRETARY RESIGNED

View Document

07/04/057 April 2005 NEW SECRETARY APPOINTED

View Document

30/03/0530 March 2005 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