MASTERMIND EDUCATION LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

26/11/2326 November 2023 Annual accounts for year ending 26 Nov 2023

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

05/09/235 September 2023 Accounts for a dormant company made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

27/11/2227 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/02/1912 February 2019 DISS40 (DISS40(SOAD))

View Document

10/02/1910 February 2019 REGISTERED OFFICE CHANGED ON 10/02/2019 FROM KEMP HOUSE, 160 CITY ROAD, LONDON. CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

10/02/1910 February 2019 Registered office address changed from , Kemp House, 160 City Road, London. City Road, London, EC1V 2NX, England to 169 Tunnel Hill Worcester WR4 9SA on 2019-02-10

View Document

09/02/199 February 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, NO UPDATES

View Document

05/02/195 February 2019 FIRST GAZETTE

View Document

03/09/183 September 2018 30/11/17 UNAUDITED ABRIDGED

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM 169 TUNNEL HILL TUNNEL HILL WORCESTER WR4 9SA ENGLAND

View Document

19/07/1819 July 2018 Registered office address changed from , Kemp House 160 City Road, London, London, EC1V 2NX, United Kingdom to 169 Tunnel Hill Worcester WR4 9SA on 2018-07-19

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, NO UPDATES

View Document

19/07/1819 July 2018 REGISTERED OFFICE CHANGED ON 19/07/2018 FROM KEMP HOUSE 160 CITY ROAD LONDON LONDON EC1V 2NX UNITED KINGDOM

View Document

19/07/1819 July 2018 Registered office address changed from , 169 Tunnel Hill Tunnel Hill, Worcester, WR4 9SA, England to 169 Tunnel Hill Worcester WR4 9SA on 2018-07-19

View Document

17/07/1817 July 2018 DISS40 (DISS40(SOAD))

View Document

15/05/1815 May 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

03/05/173 May 2017 COMPANY NAME CHANGED HYPE EDUCATION LIMITED CERTIFICATE ISSUED ON 03/05/17

View Document

17/11/1617 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MIN LUO / 17/11/2016

View Document

15/11/1615 November 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