MASTERMIND CONSULTANTS LIMITED

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

18/01/2518 January 2025 Micro company accounts made up to 2024-02-29

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

06/04/246 April 2024 Compulsory strike-off action has been discontinued

View Document

04/04/244 April 2024 Micro company accounts made up to 2023-02-28

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

09/02/249 February 2024 Compulsory strike-off action has been suspended

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

30/01/2430 January 2024 First Gazette notice for compulsory strike-off

View Document

19/12/2319 December 2023 Termination of appointment of James Phillip Lackie as a director on 2023-12-10

View Document

19/12/2319 December 2023 Appointment of Mr Joshua Davies as a director on 2023-12-10

View Document

19/12/2319 December 2023 Notification of Joshua Davies as a person with significant control on 2023-12-10

View Document

19/12/2319 December 2023 Cessation of James Phillip Lackie as a person with significant control on 2023-12-10

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

27/11/2227 November 2022 Accounts for a dormant company made up to 2022-02-28

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

04/05/224 May 2022 Compulsory strike-off action has been discontinued

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

31/07/2131 July 2021 Registered office address changed from Top Floor, 1 & 2 Osborne Road Newcastle upon Tyne NE2 2AA England to The Kiosk Freemans Quay Durham DH1 1SW on 2021-07-31

View Document

21/03/2121 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 03/02/21, NO UPDATES

View Document

07/02/217 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

07/02/207 February 2020 CONFIRMATION STATEMENT MADE ON 03/02/20, WITH UPDATES

View Document

17/10/1917 October 2019 CESSATION OF ABDUL KAMAL CHOWDHURY AS A PSC

View Document

17/10/1917 October 2019 DIRECTOR APPOINTED MR JAMES LACKIE

View Document

17/10/1917 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES LACKIE

View Document

17/10/1917 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOSHUA DAVIES

View Document

07/09/197 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

08/07/188 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

03/11/173 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LACKIE

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED MR JOSHUA DAVIES

View Document

08/03/168 March 2016 REGISTERED OFFICE CHANGED ON 08/03/2016 FROM 580 DURHAM ROAD GATESHEAD TYNE AND WEAR NE9 6HX UNITED KINGDOM

View Document

07/03/167 March 2016 REGISTERED OFFICE CHANGED ON 07/03/2016 FROM WOODBERRY HOUSE 2 WOODBERRY GROVE FINCHLEY LONDON N12 0DR UNITED KINGDOM

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUKE

View Document

07/03/167 March 2016 DIRECTOR APPOINTED MR JAMES LACKIE

View Document

05/02/165 February 2016 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