NIMAYA MINDSTATION LTD

Company Documents

DateDescription
15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 Compulsory strike-off action has been suspended

View Document

01/07/251 July 2025 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

25/07/2325 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-05-30 with updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-03-01 with updates

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

14/10/2214 October 2022 Compulsory strike-off action has been discontinued

View Document

13/10/2213 October 2022 Micro company accounts made up to 2021-07-31

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

04/10/224 October 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-03-01 with updates

View Document

05/08/215 August 2021 Termination of appointment of Nima Zahed-Khorassani as a director on 2021-07-28

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/05/2129 May 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/03/211 March 2021 CONFIRMATION STATEMENT MADE ON 01/03/21, WITH UPDATES

View Document

29/12/2029 December 2020

View Document

17/12/2017 December 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121207740001

View Document

02/12/202 December 2020 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/11/191 November 2019 DIRECTOR APPOINTED MR NIMA ZAHED-KHORASSANI

View Document

01/08/191 August 2019 REGISTERED OFFICE CHANGED ON 01/08/2019 FROM BROOKFIELD HOUSE WOTTON END LUDGERSHALL BUCKINGHAMSHIRE HP18 9NT UNITED KINGDOM

View Document

01/08/191 August 2019 Registered office address changed from , Brookfield House Wotton End, Ludgershall, Buckinghamshire, HP18 9NT, United Kingdom to Osbourne House Stanwell Road Ashford Middlesex TW15 3QN on 2019-08-01

View Document

24/07/1924 July 2019 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