MINDSPAN GLOBAL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Micro company accounts made up to 2024-04-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

03/01/243 January 2024 Change of details for Mr Gavin Lee Drake as a person with significant control on 2017-12-23

View Document

02/01/242 January 2024 Notification of Susan Jayne Drake as a person with significant control on 2017-12-23

View Document

02/01/242 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

30/01/2330 January 2023 Micro company accounts made up to 2022-04-30

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-23 with no updates

View Document

05/12/225 December 2022 Registered office address changed from Tower 42 Old Broad Street London EC2N 1HN England to Academy Building Mattishall Golf Club South Green Mattishall Norfolk NR20 3JZ on 2022-12-05

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

30/01/2230 January 2022 Micro company accounts made up to 2021-04-30

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-23 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 23/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 23/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 23/12/18, NO UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JAYNE DRAKE / 10/08/2018

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN LEE DRAKE / 10/08/2018

View Document

15/08/1815 August 2018 PSC'S CHANGE OF PARTICULARS / MR GAVIN LEE DRAKE / 10/08/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 23/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MRS SUSAN JAYNE DRAKE

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/08/1730 August 2017 REGISTERED OFFICE CHANGED ON 30/08/2017 FROM OAK LODGE BUSINESS CENTRE SCHOOL LANE LITTLE MELTON NORWICH NR9 3LB

View Document

30/08/1730 August 2017 APPOINTMENT TERMINATED, DIRECTOR MATTHEW SYKES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES

View Document

20/09/1620 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/02/162 February 2016 Annual return made up to 23 December 2015 with full list of shareholders

View Document

23/10/1523 October 2015 12/08/15 STATEMENT OF CAPITAL GBP 100.00

View Document

23/09/1523 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR MATTHEW JONATHAN SYKES

View Document

02/06/152 June 2015 PREVEXT FROM 31/12/2014 TO 30/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

12/02/1512 February 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

11/02/1511 February 2015 SAIL ADDRESS CREATED

View Document

25/03/1425 March 2014 23/12/13 STATEMENT OF CAPITAL GBP 1

View Document

25/03/1425 March 2014 DIRECTOR APPOINTED GAVIN LEE DRAKE

View Document

04/01/144 January 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

23/12/1323 December 2013 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