MINDSPACE LONDON LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewTermination of appointment of Daniel Marc Richard Jaffe as a director on 2025-06-30

View Document

14/07/2514 July 2025 NewAppointment of Mr Stefan Raoul Le Marquand as a director on 2025-06-30

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

24/12/2424 December 2024 Accounts for a small company made up to 2023-12-31

View Document

06/06/246 June 2024 Director's details changed for Mr Daniel Marc Richard Jaffe on 2024-01-01

View Document

06/06/246 June 2024 Secretary's details changed for Highvern Uk Limited on 2024-01-01

View Document

18/04/2418 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

06/02/246 February 2024 Appointment of Highvern Uk Limited as a secretary on 2024-01-01

View Document

06/02/246 February 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-01-01

View Document

23/01/2423 January 2024 Termination of appointment of Wenda Margaretha Adriaanse as a director on 2024-01-01

View Document

22/01/2422 January 2024 Appointment of Mr Daniel Marc Richard Jaffe as a director on 2024-01-01

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-07 with no updates

View Document

14/02/2314 February 2023 Termination of appointment of Daniel Marc Richard Jaffe as a director on 2023-01-31

View Document

14/02/2314 February 2023 Appointment of Ms. Wenda Margaretha Adriaanse as a director on 2023-01-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Accounts for a small company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/12/2130 December 2021 Accounts for a small company made up to 2020-12-31

View Document

08/04/218 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

07/04/217 April 2021 CONFIRMATION STATEMENT MADE ON 07/04/21, NO UPDATES

View Document

06/04/216 April 2021 PSC'S CHANGE OF PARTICULARS / DAN ZAKAI / 27/02/2017

View Document

06/04/216 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARC RICHARD JAFFE / 16/03/2020

View Document

06/04/216 April 2021 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

26/02/2126 February 2021 REGISTERED OFFICE CHANGED ON 26/02/2021 FROM 9 8TH FLOOR 9 APPOLD STREET LONDON EC2A 2AP ENGLAND

View Document

26/02/2126 February 2021 Registered office address changed from , 9 8th Floor, 9 Appold Street, London, EC2A 2AP, England to 8th Floor 9 Appold Street London EC2A 2AP on 2021-02-26

View Document

25/02/2125 February 2021 Registered office address changed from , the Relay Building 114 Whitechapel High Street, London, E1 7PT, United Kingdom to 8th Floor 9 Appold Street London EC2A 2AP on 2021-02-25

View Document

25/02/2125 February 2021 REGISTERED OFFICE CHANGED ON 25/02/2021 FROM THE RELAY BUILDING 114 WHITECHAPEL HIGH STREET LONDON E1 7PT UNITED KINGDOM

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/12/2030 December 2020 CURRSHO FROM 31/12/2019 TO 30/12/2019

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/11/195 November 2019 31/12/18 SMALL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

16/01/1916 January 2019 REGISTERED OFFICE CHANGED ON 16/01/2019 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

16/01/1916 January 2019 Registered office address changed from , 35 Great St Helen's, London, EC3A 6AP, United Kingdom to 8th Floor 9 Appold Street London EC2A 2AP on 2019-01-16

View Document

15/11/1815 November 2018 PREVSHO FROM 28/02/2018 TO 31/12/2017

View Document

14/05/1814 May 2018 DIRECTOR APPOINTED MR DANIEL MARC RICHARD JAFFE

View Document

14/05/1814 May 2018 APPOINTMENT TERMINATED, DIRECTOR MAURICE KALSBEEK

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

24/03/1724 March 2017 CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 16 GREAT QUEEN STREET LONDON WC2B 5DG UNITED KINGDOM

View Document

24/03/1724 March 2017 Registered office address changed from , 16 Great Queen Street, London, WC2B 5DG, United Kingdom to 8th Floor 9 Appold Street London EC2A 2AP on 2017-03-24

View Document

24/03/1724 March 2017 DIRECTOR APPOINTED MR MAURICE ALEXANDER KALSBEEK

View Document

27/02/1727 February 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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