MASTERMIND COMPUTERS LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-06-11 with updates

View Document

06/05/256 May 2025 Accounts for a dormant company made up to 2024-06-30

View Document

14/08/2414 August 2024 Director's details changed for Mrs Marie-Christine L'aimable on 2024-08-14

View Document

14/08/2414 August 2024 Change of details for Mrs Marie-Christine L'aimable as a person with significant control on 2024-08-14

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

11/06/2411 June 2024 Confirmation statement made on 2024-06-11 with updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2023-06-30

View Document

10/01/2410 January 2024 Change of details for Mr Iain Raftery as a person with significant control on 2024-01-10

View Document

10/01/2410 January 2024 Director's details changed for Mr Iain Raftery on 2024-01-10

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Confirmation statement made on 2023-06-11 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

25/03/2225 March 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/03/206 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

14/02/1914 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-CHRISTINE L'AIMABLE / 19/06/2018

View Document

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

02/02/182 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/06/1713 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

27/02/1727 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/06/1612 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

04/12/154 December 2015 SECOND FILING WITH MUD 11/06/14 FOR FORM AR01

View Document

07/11/157 November 2015 DISS40 (DISS40(SOAD))

View Document

06/11/156 November 2015 Annual return made up to 11 June 2015 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE-CHRISTINE L'AIMABLE / 03/11/2015

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN RAFTERY / 03/11/2015

View Document

06/10/156 October 2015 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/03/1511 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR IAIN RAFTERY

View Document

16/02/1516 February 2015 APPOINTMENT TERMINATED, DIRECTOR DEBBIE SMITH

View Document

16/02/1516 February 2015 DIRECTOR APPOINTED MRS MARIE-CHRISTINE L'AIMABLE

View Document

16/02/1516 February 2015 12/06/13 STATEMENT OF CAPITAL GBP 2

View Document

25/07/1425 July 2014 Annual return made up to 11 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

25/11/1325 November 2013 REGISTERED OFFICE CHANGED ON 25/11/2013 FROM, 3RD FLOOR 14 HANOVER STREET, HANOVER SQUARE, LONDON, W1S 1YH, ENGLAND

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED MRS DEBBIE SMITH

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLIFFORD

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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