MASTERMIND GROUP LTD

Company Documents

DateDescription
02/10/242 October 2024 Order of court to wind up

View Document

21/08/2421 August 2024 Compulsory strike-off action has been suspended

View Document

20/08/2420 August 2024 First Gazette notice for compulsory strike-off

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

13/04/2413 April 2024 Compulsory strike-off action has been discontinued

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

01/04/241 April 2024 Registered office address changed from 124 City Road London EC1V 2NX England to 124 City Road London EC1V 2NX on 2024-04-01

View Document

31/03/2431 March 2024 Termination of appointment of Maria De Miguel as a director on 2024-03-31

View Document

31/03/2431 March 2024 Registered office address changed from 78 York Street London W1H 1DP United Kingdom to 124 City Road London EC1V 2NX on 2024-03-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

05/08/235 August 2023 Compulsory strike-off action has been discontinued

View Document

03/08/233 August 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

02/08/232 August 2023 Registered office address changed from 1 Rookery House the Street Crookham Village Fleet GU51 5RX England to 78 York Street London W1H 1DP on 2023-08-02

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/07/2131 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

16/09/2016 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 REGISTERED OFFICE CHANGED ON 28/04/2019 FROM UNIT 8 KILN WORKSHOP PILCOT ROAD CROOKHAM VILLAGE GU51 5RY UNITED KINGDOM

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

08/02/198 February 2019 DIRECTOR APPOINTED MRS MARIA DE MIGUEL

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR ESRA ONER

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/04/186 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

30/01/1830 January 2018 DIRECTOR APPOINTED MS ESRA ONER

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR TOM HAGAN

View Document

31/07/1731 July 2017 PREVSHO FROM 28/02/2018 TO 31/07/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/03/176 March 2017 DIRECTOR APPOINTED MR TOM HAGAN

View Document

23/02/1723 February 2017 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