MYNDSPAN LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewMemorandum and Articles of Association

View Document

24/07/2524 July 2025 NewStatement of capital following an allotment of shares on 2025-07-09

View Document

21/07/2521 July 2025 NewResolutions

View Document

21/07/2521 July 2025 NewResolutions

View Document

07/04/257 April 2025 Second filing of a statement of capital following an allotment of shares on 2024-12-31

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

09/10/249 October 2024 Statement of capital following an allotment of shares on 2023-04-13

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-28

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-01-23

View Document

31/03/2331 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-28

View Document

20/02/2320 February 2023 Secretary's details changed for Goodwille Limited on 2023-01-13

View Document

15/02/2315 February 2023 Change of details for Mr Janne Markus Huhtala as a person with significant control on 2023-02-14

View Document

15/02/2315 February 2023 Director's details changed for Mr Janne Markus Huhtala on 2023-02-14

View Document

09/02/239 February 2023 Registered office address changed from 24 Old Queen Street London SW1H 9HP United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2023-02-09

View Document

06/02/236 February 2023 Resolutions

View Document

06/02/236 February 2023 Resolutions

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-09-28

View Document

09/01/239 January 2023 Statement of capital following an allotment of shares on 2022-09-28

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/10/2228 October 2022 Sub-division of shares on 2022-05-03

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

06/05/226 May 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

18/11/2118 November 2021 Certificate of change of name

View Document

04/10/214 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

09/07/219 July 2021 Director's details changed for Ms Caitlin Elizabeth Keenleyside Baltzer on 2021-07-08

View Document

17/06/2117 June 2021 Sub-division of shares on 2021-04-28

View Document

17/06/2117 June 2021 Change of details for Mr Janne Markus Huhtala as a person with significant control on 2021-06-07

View Document

17/06/2117 June 2021 PSC'S CHANGE OF PARTICULARS / MR JANNE MARKUS HUHTALA / 07/06/2021

View Document

17/06/2117 June 2021 Director's details changed for Mr Janne Markus Huhtala on 2021-06-07

View Document

17/06/2117 June 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR JANNE MARKUS HUHTALA / 07/06/2021

View Document

17/06/2117 June 2021 SUB-DIVISION 28/04/21

View Document

05/03/215 March 2021 ARTICLES OF ASSOCIATION

View Document

05/03/215 March 2021 ADOPT ARTICLES 09/02/2021

View Document

23/11/2023 November 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GOODWILLE LIMITED / 20/11/2020

View Document

13/11/2013 November 2020 REGISTERED OFFICE CHANGED ON 13/11/2020 FROM ST JAMES HOUSE 13 KENSINGTON SQUARE LONDON W8 5HD UNITED KINGDOM

View Document

13/11/2013 November 2020 Registered office address changed from , St James House 13 Kensington Square, London, W8 5HD, United Kingdom to 1 Chapel Street Warwick CV34 4HL on 2020-11-13

View Document

05/10/205 October 2020 CURREXT FROM 31/10/2021 TO 31/12/2021

View Document

03/10/203 October 2020 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