MINDWORKS TECH LTD

Company Documents

DateDescription
03/06/253 June 2025 Liquidators' statement of receipts and payments to 2025-03-08

View Document

16/04/2416 April 2024 Liquidators' statement of receipts and payments to 2024-03-08

View Document

23/03/2323 March 2023 Registered office address changed from 12 st. Catherine Road Basingstoke Hampshire RG24 9XG England to 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 2023-03-23

View Document

23/03/2323 March 2023 Resolutions

View Document

23/03/2323 March 2023 Resolutions

View Document

21/03/2321 March 2023 Declaration of solvency

View Document

21/03/2321 March 2023 Appointment of a voluntary liquidator

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2021-12-20

View Document

22/02/2322 February 2023 Second filing of Confirmation Statement dated 2022-12-20

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2023-01-31

View Document

15/02/2315 February 2023 Previous accounting period extended from 2022-12-31 to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

21/12/2221 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

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

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS REKHHA KANTHARAJU / 06/03/2018

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MRS REKHHA KANTHARAJU

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

29/08/1729 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

05/01/175 January 2017 20/12/16 Statement of Capital gbp 2

View Document

05/01/175 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1522 December 2015 REGISTERED OFFICE CHANGED ON 22/12/2015 FROM CARRWOOD PARK SELBY ROAD LEEDS LS15 4LG ENGLAND

View Document

21/12/1521 December 2015 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