GLOBAL MINDS SOFTWARE LIMITED

Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

08/04/258 April 2025 Change of details for Mr Sachin Jayashekhar as a person with significant control on 2025-04-08

View Document

08/04/258 April 2025 Director's details changed for Mr Sachin Jayashekhar on 2025-04-08

View Document

10/03/2510 March 2025 Micro company accounts made up to 2024-05-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

11/10/2311 October 2023 Appointment of Mr Madhusudana Seshagiri as a director on 2023-10-11

View Document

11/10/2311 October 2023 Director's details changed for Mr Madhusudana Seshagiri on 2023-10-11

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

27/09/2327 September 2023 Registered office address changed from Hour House 32 High Street Rickmansworth WD3 1ER England to Cloud Technologies Excellence Centre Suite 2 Bhiston Court, Rampart Way Telford TF3 4JE on 2023-09-27

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

15/02/2215 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

05/05/215 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

21/02/2021 February 2020 REGISTERED OFFICE CHANGED ON 21/02/2020 FROM 35/37 LOWLANDS ROAD HARROW ON THE HILL LONDON HA1 3AW ENGLAND

View Document

11/07/1911 July 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

07/02/197 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

02/01/192 January 2019 PSC'S CHANGE OF PARTICULARS / MR SHASHANK ANGADI / 02/01/2019

View Document

02/01/192 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SHASHANK ANGADI / 02/01/2019

View Document

11/07/1811 July 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, WITH UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

15/05/1715 May 2017 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