MINDSPARKZ LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 Micro company accounts made up to 2025-04-30

View Document

01/06/251 June 2025 Appointment of Miss Madison Turner as a director on 2025-05-01

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/04/2528 April 2025 Confirmation statement made on 2025-04-21 with updates

View Document

17/03/2517 March 2025 Certificate of change of name

View Document

28/01/2528 January 2025 Cessation of Andrew Paul Boudier as a person with significant control on 2025-01-28

View Document

28/01/2528 January 2025 Termination of appointment of Andrew Paul Boudier as a director on 2025-01-28

View Document

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

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-21 with no updates

View Document

07/12/237 December 2023 Micro company accounts made up to 2023-04-30

View Document

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

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-21 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

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

View Accounts

14/12/2114 December 2021 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

21/04/2021 April 2020 REGISTERED OFFICE CHANGED ON 21/04/2020 FROM 1 WOOLACOMBE DRIVE READING BERKSHIRE RG6 5UA ENGLAND

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR ANDREW PAUL BOUDIER

View Document

21/04/2021 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOUDIER

View Document

20/04/2020 April 2020 REGISTERED OFFICE CHANGED ON 20/04/2020 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKS SL7 1NT ENGLAND

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 17/04/20, WITH UPDATES

View Document

16/04/2016 April 2020 DIRECTOR APPOINTED MR ANDREW PAUL BOUDIER

View Document

14/04/2014 April 2020 CESSATION OF DAVID JAMES DREVER AS A PSC

View Document

14/04/2014 April 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID DREVER

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 08/04/20, NO UPDATES

View Document

27/02/2027 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

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

View Accounts

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, NO UPDATES

View Document

12/04/1812 April 2018 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