IMIND INITIATIVE LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

19/03/2419 March 2024 First Gazette notice for voluntary strike-off

View Document

06/03/246 March 2024 Application to strike the company off the register

View Document

26/01/2426 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Confirmation statement made on 2023-02-27 with no updates

View Document

17/01/2317 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-27 with updates

View Document

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 27/02/21, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 27/02/20, NO UPDATES

View Document

22/01/2022 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

27/02/1927 February 2019 CONFIRMATION STATEMENT MADE ON 27/02/19, WITH UPDATES

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM HARSCOMBE HOUSE 1 DARKLAKE VIEW PLYMOUTH DEVON PL6 7TL

View Document

28/01/1928 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 27/02/18, WITH UPDATES

View Document

23/01/1823 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 27/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

08/03/168 March 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

22/02/1522 February 2015 REGISTERED OFFICE CHANGED ON 22/02/2015 FROM HENDFORD MANOR HENDFORD YEOVIL SOMERSET BA20 1UN

View Document

14/10/1414 October 2014 COMPANY NAME CHANGED PALADIN LIFE RESPITE BREAKS LIMITED CERTIFICATE ISSUED ON 14/10/14

View Document

14/10/1414 October 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

08/04/148 April 2014 CHANGE OF NAME 21/03/2014

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/03/1424 March 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

07/03/147 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE MARGARET REED / 01/01/2014

View Document

31/10/1331 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

21/03/1321 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

15/06/1215 June 2012 CURREXT FROM 28/02/2013 TO 30/04/2013

View Document

06/06/126 June 2012 REGISTERED OFFICE CHANGED ON 06/06/2012 FROM ANDERSON ADVANTAGE HIGHBURROW LANE WILSON WAY, POOL REDRUTH CORNWALL TR15 3RN UNITED KINGDOM

View Document

06/06/126 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE REED / 23/04/2012

View Document

06/03/126 March 2012 DIRECTOR APPOINTED MRS ANNE REED

View Document

27/02/1227 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/1227 February 2012 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

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