MYNDUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

31/03/2531 March 2025 Registered office address changed from C/O Dmh Stallard Llp 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 2025-03-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/11/2425 November 2024 Memorandum and Articles of Association

View Document

25/11/2425 November 2024 Resolutions

View Document

21/11/2421 November 2024 Appointment of Mr Matthew James Faulkner as a director on 2024-10-16

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-05-14 with updates

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-19 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

30/05/2330 May 2023 Change of details for Mr Joel Viraj Gujral as a person with significant control on 2022-10-26

View Document

25/05/2325 May 2023 Statement of capital following an allotment of shares on 2023-05-11

View Document

09/02/239 February 2023 Appointment of Mr Samuel Thomas Maidment Norman as a director on 2023-02-09

View Document

02/02/232 February 2023 Previous accounting period shortened from 2023-01-31 to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-19 with updates

View Document

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

View Accounts

11/11/2211 November 2022 Statement of capital following an allotment of shares on 2022-11-10

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Memorandum and Articles of Association

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

04/11/224 November 2022 Resolutions

View Document

03/11/223 November 2022 Statement of capital following an allotment of shares on 2022-10-26

View Document

26/09/2226 September 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-19 with updates

View Document

20/12/2120 December 2021 Registered office address changed from 44 Tempest Mead North Weald Epping CM16 6DY England to C/O Dmh Stallard Llp 6 New Street Square New Fetter Lane London EC4A 3BF on 2021-12-20

View Document

25/10/2125 October 2021 Appointment of Mr James Robert Lock as a director on 2021-10-22

View Document

25/10/2125 October 2021 Termination of appointment of Arpit Gupta as a director on 2021-10-21

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Resolutions

View Document

07/08/217 August 2021 Memorandum and Articles of Association

View Document

05/08/215 August 2021 Statement of capital following an allotment of shares on 2021-07-01

View Document

17/06/2117 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

03/02/213 February 2021 PSC'S CHANGE OF PARTICULARS / MR JOEL VIRAJ GUJRAL / 24/06/2020

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, WITH UPDATES

View Document

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

View Accounts

28/01/2128 January 2021 ARTICLES OF ASSOCIATION

View Document

28/01/2128 January 2021 ADOPT ARTICLES 22/12/2020

View Document

28/01/2128 January 2021 SUB-DIVISION OF SHARES 06/07/2020

View Document

28/01/2128 January 2021 29/12/20 STATEMENT OF CAPITAL GBP 116.241

View Document

26/08/2026 August 2020 ADOPT ARTICLES 28/07/2020

View Document

26/08/2026 August 2020 ARTICLES OF ASSOCIATION

View Document

22/08/2022 August 2020 28/07/20 STATEMENT OF CAPITAL GBP 111.112

View Document

22/08/2022 August 2020 SUB-DIVISION 06/07/20

View Document

22/01/2022 January 2020 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