MINDWAVE VENTURES LIMITED

Company Documents

DateDescription
13/08/2513 August 2025 NewReturn of final meeting in a creditors' voluntary winding up

View Document

08/07/248 July 2024 Termination of appointment of Joanna, Ruth Mabey as a director on 2024-07-02

View Document

26/06/2426 June 2024 Previous accounting period shortened from 2023-09-30 to 2023-09-29

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

21/03/2421 March 2024 Satisfaction of charge 092300860001 in full

View Document

31/12/2331 December 2023 Notice to Registrar of companies voluntary arrangement taking effect

View Document

03/07/233 July 2023 Registration of charge 092300860003, created on 2023-06-29

View Document

30/06/2330 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

21/06/2321 June 2023 Change of details for Mr Paul Shanthakumar Jacob as a person with significant control on 2022-06-01

View Document

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

View Accounts

24/01/2224 January 2022 Registration of charge 092300860002, created on 2022-01-20

View Document

07/11/217 November 2021 Registered office address changed from C/O Nathans Unit 8, Epic House Fulwell Road Teddington Middlesex TW11 0RQ to Airivo Suite 201 69-75 Boston Manor Road Brentford Middlesex TW8 9JJ on 2021-11-07

View Document

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

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

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

View Accounts

22/05/2022 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

11/03/1911 March 2019 DIRECTOR APPOINTED MS JOANNA, RUTH MABEY

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/06/1830 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOBSON

View Document

11/08/1711 August 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES MACDONALD

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR PAUL SHANTHAKUMAR JACOB / 19/07/2017

View Document

25/07/1725 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL SHANTHAKUMAR JACOB

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/07/2017

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 07/04/2016

View Document

25/07/1725 July 2017 NOTIFICATION OF PSC STATEMENT ON 08/04/2016

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

16/02/1716 February 2017 APPOINTMENT TERMINATED, DIRECTOR KENNETH COWDERY

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

20/06/1620 June 2016 27/03/15 STATEMENT OF CAPITAL GBP 1000

View Document

19/06/1619 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED NO 11 WW LIMITED CERTIFICATE ISSUED ON 21/12/15

View Document

10/12/1510 December 2015 CHANGE OF NAME 01/12/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/04/159 April 2015 DIRECTOR APPOINTED MR JAMES STUART MACDONALD

View Document

07/04/157 April 2015 DIRECTOR APPOINTED DR RICHARD JAMES BUTLER DOBSON

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MR PAUL SHANTHAKUMAR JACOB

View Document

14/01/1514 January 2015 Annual return made up to 24 September 2014 with full list of shareholders

View Document

17/12/1417 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN PLUNKETT

View Document

04/11/144 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH CHRISTOPHER COWDREY / 23/09/2014

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR ALAN WILLLIAM PLUNKETT

View Document

26/09/1426 September 2014 REGISTERED OFFICE CHANGED ON 26/09/2014 FROM EPIC HOUSE 128 FULWELL ROAD TEDDINGTON MIDDLESEX TW11 0RQ UNITED KINGDOM

View Document

23/09/1423 September 2014 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