KMINDS SOFTWARE SOLUTIONS LTD

Company Documents

DateDescription
22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 12 May 2015 with full list of shareholders

View Document

27/02/1527 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

06/06/146 June 2014 Annual return made up to 12 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

18/07/1318 July 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

15/05/1315 May 2013 Annual return made up to 12 May 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/05/1212 May 2012 Annual return made up to 12 May 2012 with full list of shareholders

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, SECRETARY YAMILY CHARLEMY SOUSA DA ROCHA NOGUEIRA BENIGNI

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR FRYDERYK BENIGNI

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 DIRECTOR APPOINTED SIMON CJ BRANSFIELD-GARTH

View Document

03/08/113 August 2011 REGISTERED OFFICE CHANGED ON 03/08/2011 FROM
ST JOHN INNOVATION CENTRE
ST JOHN INNOVATION PARK
COWLEY ROAD CAMBRIDGE
CB4 0WS
UNITED KINGDOM

View Document

06/06/116 June 2011 Annual return made up to 12 May 2011 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR FRYDERYK BENIGNI / 12/05/2010

View Document

21/05/1021 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR YAMILY CHARLEMY SOUSA DA ROCHA NOGUEIRA BENIGNI / 12/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 12 May 2010 with full list of shareholders

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS

View Document

27/04/0927 April 2009 APPOINTMENT TERMINATED DIRECTOR SIMON BRANSFIELD-GARTH

View Document

03/09/083 September 2008 SECRETARY'S CHANGE OF PARTICULARS / YAMILY CHARLEMY SOUSA DA ROCHA NOGUEIRA BENIGNI / 02/09/2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRYDERYK BENIGNI / 02/09/2008

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR HELIO ROBERTO LOUREIRO RIOS

View Document

29/08/0829 August 2008 REGISTERED OFFICE CHANGED ON 29/08/2008 FROM
5 PERCY STREET
OFFICE 4
LONDON
W1T 1DG

View Document

29/08/0829 August 2008 DIRECTOR APPOINTED MR SIMON BRANSFIELD-GARTH

View Document

12/05/0812 May 2008 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