SETMINDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

30/12/2430 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/03/2419 March 2024 Confirmation statement made on 2024-03-18 with updates

View Document

06/11/236 November 2023 Sub-division of shares on 2023-09-27

View Document

10/10/2310 October 2023 Notification of Anup Manilal Shah as a person with significant control on 2023-09-30

View Document

10/10/2310 October 2023 Notification of Lawrence Stanier Pinkney as a person with significant control on 2023-09-30

View Document

10/10/2310 October 2023 Cessation of Real Advisory Limited as a person with significant control on 2023-09-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/03/2322 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/12/2124 December 2021 Cessation of Prime Uk Properties Limited as a person with significant control on 2021-12-17

View Document

24/12/2124 December 2021 Notification of Real Advisory Limited as a person with significant control on 2021-12-17

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/02/2117 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/09/2014 September 2020 REGISTERED OFFICE CHANGED ON 14/09/2020 FROM C/O C/O NICHOLSONS 1ST FLOOR, BRIDGE HOUSE 25 FIDDLEBRIDGE LANE HATFIELD HERTFORDSHIRE AL10 0SP ENGLAND

View Document

15/06/2015 June 2020 APPOINTMENT TERMINATED, DIRECTOR MUKESH SHAH

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MRS PRATIBHA MAKWANA

View Document

22/10/1922 October 2019 APPOINTMENT TERMINATED, SECRETARY LAWRENCE PINKNEY

View Document

17/09/1917 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

11/02/1911 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH ZAVERCHAND SHAH / 11/02/2019

View Document

11/02/1911 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 11/02/2019

View Document

30/11/1830 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/08/1612 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047063140003

View Document

05/07/165 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047063140002

View Document

12/04/1612 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

12/01/1612 January 2016 REGISTERED OFFICE CHANGED ON 12/01/2016 FROM C/O CVS ASSET MANAGEMENT LIMITED LEVEL 1, DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON LONDON W1J 8AJ

View Document

28/12/1528 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 REGISTERED OFFICE CHANGED ON 30/03/2015 FROM C/O CVS ASSET MANAGEMENT LTD LEVEL 1, DEVONSHIRE HOUSE 1 MAYFAIR PLACE LONDON W1J 8AJ ENGLAND

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH ZAVERCHAND SHAH / 30/03/2015

View Document

30/03/1530 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 30/03/2015

View Document

30/03/1530 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 30/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 17/03/2015

View Document

18/03/1518 March 2015 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 17/03/2015

View Document

18/03/1518 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH ZAVERCHAND SHAH / 17/03/2015

View Document

24/02/1524 February 2015 REGISTERED OFFICE CHANGED ON 24/02/2015 FROM UNIT 7 OPTIMA BUSINESS PARK PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0DY

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/04/1416 April 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 06/11/13 STATEMENT OF CAPITAL GBP 10000

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/03/1230 March 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

12/04/1112 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

12/04/1112 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MR LAWRENCE STANIER PINKNEY / 12/04/2011

View Document

07/03/117 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR LAWRENCE STANIER PINKNEY

View Document

29/04/1029 April 2010 SECRETARY APPOINTED MR LAWRENCE STANIER PINKNEY

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MUKESH SHAH / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 18 March 2010 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS

View Document

01/02/091 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

18/04/0818 April 2008 SECTION 394

View Document

18/04/0818 April 2008 APPOINTMENT TERMINATED SECRETARY NINNA SHAH

View Document

15/04/0815 April 2008 RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

09/05/079 May 2007 RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS

View Document

11/01/0711 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

20/03/0620 March 2006 RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

30/03/0530 March 2005 RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS

View Document

25/01/0525 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

21/05/0421 May 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

15/04/0315 April 2003 NEW SECRETARY APPOINTED

View Document

15/04/0315 April 2003 DIRECTOR RESIGNED

View Document

15/04/0315 April 2003 SECRETARY RESIGNED

View Document

15/04/0315 April 2003 REGISTERED OFFICE CHANGED ON 15/04/03 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

21/03/0321 March 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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