MYKINDACROWD 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 Annual accounts for year ending 31 Jan 2025

View Accounts

09/01/259 January 2025 Confirmation statement made on 2025-01-09 with updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

09/01/249 January 2024 Confirmation statement made on 2024-01-09 with updates

View Document

22/05/2322 May 2023 Registration of charge 074793610004, created on 2023-05-22

View Document

18/05/2318 May 2023 Accounts for a small company made up to 2023-01-31

View Document

26/04/2326 April 2023 Director's details changed for Ms Rachel Louise Morar on 2023-04-13

View Document

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

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-09 with no updates

View Document

19/01/2319 January 2023 Satisfaction of charge 074793610002 in full

View Document

25/02/2225 February 2022 Change of details for Puma Vct 13 Plc as a person with significant control on 2021-12-13

View Document

24/02/2224 February 2022 Change of details for Puma Vct 13 Plc as a person with significant control on 2021-12-13

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Confirmation statement made on 2022-01-05 with updates

View Document

25/01/2225 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

23/12/2123 December 2021 Statement of capital following an allotment of shares on 2021-10-19

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Memorandum and Articles of Association

View Document

23/11/2123 November 2021 Resolutions

View Document

23/11/2123 November 2021 Resolutions

View Document

09/11/219 November 2021 Change of details for Puma Vct 13 Plc as a person with significant control on 2021-10-19

View Document

01/11/211 November 2021 Notification of Puma Vct 13 Plc as a person with significant control on 2021-09-19

View Document

01/11/211 November 2021 Cessation of William John Akerman as a person with significant control on 2021-10-19

View Document

07/05/217 May 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/21

View Document

08/04/218 April 2021 REGISTRATION OF A CHARGE / CHARGE CODE 074793610003

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/01/2110 January 2021 30/10/20 STATEMENT OF CAPITAL GBP 3.582273

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 05/01/21, WITH UPDATES

View Document

18/11/2018 November 2020 ADOPT ARTICLES 12/11/2020

View Document

18/11/2018 November 2020 ARTICLES OF ASSOCIATION

View Document

18/11/2018 November 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

13/11/2013 November 2020 ADOPT ARTICLES 30/10/2020

View Document

13/11/2013 November 2020 ARTICLES OF ASSOCIATION

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN GREY

View Document

01/10/201 October 2020 DIRECTOR APPOINTED MS RACHEL LOUISE MORAR

View Document

05/06/205 June 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR TOMMY O'SULLIVAN

View Document

29/04/2029 April 2020 DIRECTOR APPOINTED MR BENEDICT LESLIE

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 05/01/20, WITH UPDATES

View Document

16/10/1916 October 2019 20/08/19 STATEMENT OF CAPITAL GBP 3.123038

View Document

17/09/1917 September 2019 20/08/19 STATEMENT OF CAPITAL GBP 3.123038

View Document

17/09/1917 September 2019 SUB-DIVISION 20/08/19

View Document

17/09/1917 September 2019 ADOPT ARTICLES 19/08/2019

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR TOMMY O'SULLIVAN

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR JOHN EDWARD GREY

View Document

04/09/194 September 2019 DIRECTOR APPOINTED MR SIMON DAVID MACBETH REICHWALD

View Document

17/07/1917 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES

View Document

27/12/1827 December 2018 27/12/18 STATEMENT OF CAPITAL GBP 1.887

View Document

17/12/1817 December 2018 29/11/2018

View Document

17/12/1817 December 2018 STATEMENT BY DIRECTORS

View Document

17/12/1817 December 2018 ARTICLES OF ASSOCIATION

View Document

17/12/1817 December 2018 SOLVENCY STATEMENT DATED 29/11/18

View Document

02/11/182 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/10/1818 October 2018 05/10/18 STATEMENT OF CAPITAL GBP 38.85

View Document

23/05/1823 May 2018 ARTICLES OF ASSOCIATION

View Document

28/03/1828 March 2018 26/03/18 STATEMENT OF CAPITAL GBP 38.806

View Document

22/03/1822 March 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES

View Document

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 21/12/17 STATEMENT OF CAPITAL GBP 38.685

View Document

28/11/1728 November 2017 24/11/17 STATEMENT OF CAPITAL GBP 38.6

View Document

26/09/1726 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 074793610002

View Document

12/05/1712 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM VINE COURT CHALKPIT LANE DORKING SURREY RH4 1AJ

View Document

21/03/1721 March 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

26/10/1626 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

08/01/168 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

07/01/157 January 2015 09/12/14 STATEMENT OF CAPITAL GBP 38.455

View Document

23/12/1423 December 2014 ADOPT ARTICLES 09/12/2014

View Document

22/08/1422 August 2014 REGISTERED OFFICE CHANGED ON 22/08/2014 FROM LAWSTER HOUSE 140 SOUTH STREET DORKING SURREY RH4 2EU

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

22/05/1422 May 2014 ADOPT ARTICLES 25/04/2014

View Document

02/05/142 May 2014 02/05/14 STATEMENT OF CAPITAL GBP 1.455

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

24/01/1424 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

19/09/1319 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN BOWLES

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN AKERMAN / 30/09/2012

View Document

11/01/1311 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

03/10/123 October 2012 11/09/12 STATEMENT OF CAPITAL GBP 1.178

View Document

02/10/122 October 2012 DIRECTOR APPOINTED MR MARTIN ANDREW BOWLES

View Document

17/09/1217 September 2012 ADOPT ARTICLES 11/09/2012

View Document

27/07/1227 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

06/03/126 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

12/01/1212 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 18/07/11 STATEMENT OF CAPITAL GBP 1.00

View Document

07/02/117 February 2011 CURREXT FROM 31/12/2011 TO 31/01/2012

View Document

29/12/1029 December 2010 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