MINDTRACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/04/256 April 2025 Termination of appointment of Ashwin Kumar Kumaraswamy as a director on 2025-03-31

View Document

06/04/256 April 2025 Appointment of Mercia Fund Management (Nominees) Limited as a director on 2025-04-01

View Document

11/02/2511 February 2025 Statement of capital following an allotment of shares on 2025-02-11

View Document

05/02/255 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

30/11/2430 November 2024 Memorandum and Articles of Association

View Document

30/11/2430 November 2024 Resolutions

View Document

25/11/2425 November 2024 Director's details changed for Chery Golden on 2024-11-22

View Document

24/10/2424 October 2024 Notification of a person with significant control statement

View Document

24/10/2424 October 2024 Cessation of Npif Yhtv Equity Lp as a person with significant control on 2024-10-10

View Document

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

20/10/2420 October 2024 Resolutions

View Document

11/10/2411 October 2024 Appointment of Chery Golden as a director on 2024-10-10

View Document

11/10/2411 October 2024 Statement of capital following an allotment of shares on 2024-10-10

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

15/06/2415 June 2024 Appointment of Bloc Ventures Directors Ltd as a director on 2021-07-27

View Document

15/06/2415 June 2024 Termination of appointment of Mike Dimelow as a director on 2021-07-27

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

23/01/2423 January 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-05-25

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-02

View Document

03/03/233 March 2023 Second filing of Confirmation Statement dated 2023-01-22

View Document

01/03/231 March 2023 Confirmation statement made on 2023-01-22 with updates

View Document

27/02/2327 February 2023 Second filing of a statement of capital following an allotment of shares on 2022-12-23

View Document

20/02/2320 February 2023 Statement of capital following an allotment of shares on 2022-12-23

View Document

13/02/2313 February 2023 Termination of appointment of Stephen Byram Furber as a director on 2022-12-23

View Document

13/02/2313 February 2023 Termination of appointment of Marcos Battisti as a director on 2022-12-23

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Resolutions

View Document

01/02/231 February 2023 Memorandum and Articles of Association

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/02/224 February 2022 Confirmation statement made on 2022-01-22 with updates

View Document

18/01/2218 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

09/12/219 December 2021 Statement of capital following an allotment of shares on 2021-08-31

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/07/211 July 2021 Statement of capital following an allotment of shares on 2021-06-30

View Document

29/01/2129 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

12/10/2012 October 2020 ADOPT ARTICLES 30/07/2020

View Document

12/10/2012 October 2020 ARTICLES OF ASSOCIATION

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DENHAM

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR KAMELIYA DIMOVA

View Document

21/05/2021 May 2020 DIRECTOR APPOINTED MR HOON CHUNG

View Document

16/03/2016 March 2020 ADOPT ARTICLES 04/03/2020

View Document

05/03/205 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 105780250001

View Document

30/01/2030 January 2020 CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES

View Document

28/11/1928 November 2019 PREVSHO FROM 31/01/2020 TO 30/09/2019

View Document

28/11/1928 November 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 22/01/19, WITH UPDATES

View Document

04/10/184 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR STEPHEN BYRAM FURBER

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES

View Document

05/01/185 January 2018 DIRECTOR APPOINTED SIR HOSSEIN YASSAIE

View Document

21/11/1721 November 2017 ADOPT ARTICLES 06/11/2017

View Document

20/11/1720 November 2017 DIRECTOR APPOINTED MR ASHWIN KUMAR KUMARASWAMY

View Document

13/11/1713 November 2017 NOTIFICATION OF PSC STATEMENT ON 06/11/2017

View Document

13/11/1713 November 2017 CESSATION OF MICHAEL JAMES DENHAM AS A PSC

View Document

13/11/1713 November 2017 CESSATION OF KAMELIYA DIMOVA AS A PSC

View Document

13/11/1713 November 2017 06/11/17 STATEMENT OF CAPITAL GBP 176.833

View Document

30/10/1730 October 2017 REGISTERED OFFICE CHANGED ON 30/10/2017 FROM 9 ST. GEORGES YARD FARNHAM GU9 7LW ENGLAND

View Document

27/10/1727 October 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/10/1727 October 2017 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

27/10/1727 October 2017 REGISTER SNAPSHOT FOR EW01

View Document

24/10/1724 October 2017 SUB-DIVISION 23/08/17

View Document

22/09/1722 September 2017 COMPANY NAME CHANGED NGISTIC LIMITED CERTIFICATE ISSUED ON 22/09/17

View Document

21/09/1721 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

12/09/1712 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KAMELIYA DIMOVA

View Document

12/09/1712 September 2017 PSC'S CHANGE OF PARTICULARS / DR MICHAEL JAMES DENHAM / 23/08/2017

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PARKINSON

View Document

18/08/1718 August 2017 ELECT TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/08/1718 August 2017 ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM THE GRANARY WAVERLEY LANE FARNHAM GU9 8BB ENGLAND

View Document

18/08/1718 August 2017 DIRECTOR APPOINTED MS KAMELIYA DIMOVA

View Document

15/07/1715 July 2017 DIRECTOR APPOINTED MR STEPHEN CHARLES PARKINSON

View Document

13/07/1713 July 2017 03/04/17 STATEMENT OF CAPITAL GBP 69

View Document

07/07/177 July 2017 03/04/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 85 DARWIN ROAD IPSWICH IP4 1QD UNITED KINGDOM

View Document

23/01/1723 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information