STATE OF MIND INT. LTD.

Company Documents

DateDescription
30/03/2530 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

23/08/2423 August 2024 Micro company accounts made up to 2024-07-12

View Document

12/07/2412 July 2024 Annual accounts for year ending 12 Jul 2024

View Accounts

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

25/08/2325 August 2023 Accounts for a dormant company made up to 2023-07-12

View Document

12/07/2312 July 2023 Annual accounts for year ending 12 Jul 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

30/03/2330 March 2023 Accounts for a dormant company made up to 2022-07-12

View Document

12/07/2212 July 2022 Annual accounts for year ending 12 Jul 2022

View Accounts

03/03/223 March 2022 Accounts for a dormant company made up to 2021-07-12

View Document

08/10/218 October 2021 Change of details for Mr Hazim Mohammed Taha Eldegail as a person with significant control on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mr Hazim Mohammed Taha Eldegail on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 7 Bell Yard London WC2A 2JR England to State of Mind Int. Ltd. 7 Bell Yard City of London London WC2A 2JR on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 7 Bell Yard, London, Bell Yard London WC2A 2JR on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from 7 Bell Yard, London, Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2021-10-07

View Document

05/10/215 October 2021 Director's details changed for Mr Hazim Mohammed Taha Eldegail on 2021-10-05

View Document

05/10/215 October 2021 Registered office address changed from State of Mind Int. Ltd. International House 24 Holborn Viaduct City of London London EC1A 2BN England to 61 Bridge Street Kington HR5 3DJ on 2021-10-05

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

12/07/2112 July 2021 Annual accounts for year ending 12 Jul 2021

View Accounts

12/07/2012 July 2020 Annual accounts for year ending 12 Jul 2020

View Accounts

12/07/2012 July 2020 PREVSHO FROM 31/07/2020 TO 12/07/2020

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, WITH UPDATES

View Document

08/10/198 October 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR MOAMAR OSMAN

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

04/07/184 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MOAMAR ABDELMAJID OMAR OSMAN / 04/07/2018

View Document

04/07/184 July 2018 DIRECTOR APPOINTED MR MOAMAR ABDELMAJID OMAR OSMAN

View Document

22/06/1822 June 2018 APPOINTMENT TERMINATED, DIRECTOR MOAMAR OSMAN

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MR MOAMAR ABDELMAJID OMAR OSMAN

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAZIM MOHAMMED TAHA ELDEGAIL / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HAZIM MOHAMMED TAHA ELDEGAIL / 28/03/2018

View Document

28/03/1828 March 2018 REGISTERED OFFICE CHANGED ON 28/03/2018 FROM STATE OF MIND INT. LTD. INTERNATIONAL HOUSE 24 HOLBORN VIADUCT CITY OF LONDON LONDON EC1A 2BN ENGLAND

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM INTERNATIONAL HOUSE 24 HOLBORN VIADUCT LONDON CITY OF LONDON EC1A 2BN ENGLAND

View Document

03/11/173 November 2017 REGISTERED OFFICE CHANGED ON 03/11/2017 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

11/10/1711 October 2017 DISS40 (DISS40(SOAD))

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

10/10/1710 October 2017 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/04/175 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

08/07/158 July 2015 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