MIND EASE LABS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/10/253 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

12/09/2512 September 2025 NewRegistered office address changed from Nile House Nile Street Brighton East Sussex BN1 1HW United Kingdom to C/O Kreston Reeves Llp Nile House Nile Street Brighton East Sussex BN1 1HW on 2025-09-12

View Document

22/08/2522 August 2025 Secretary's details changed

View Document

21/08/2521 August 2025 Director's details changed for Ms Meghan Davis on 2025-08-18

View Document

21/08/2521 August 2025 Registered office address changed from C/O Kreston Reeves Llp Plus X Innovation Hub Lewes Road Brighton BN2 4GL United Kingdom to Nile House Nile Street Brighton East Sussex BN1 1HW on 2025-08-21

View Document

21/08/2521 August 2025 Director's details changed for Mr Peter Gamble on 2025-08-18

View Document

21/05/2521 May 2025 Memorandum and Articles of Association

View Document

21/05/2521 May 2025 Resolutions

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/12/2418 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

11/06/2411 June 2024 Cessation of Peter Matthew Gamble as a person with significant control on 2021-07-29

View Document

24/04/2424 April 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

23/04/2423 April 2024 Statement of capital following an allotment of shares on 2024-03-14

View Document

17/04/2417 April 2024 Appointment of Ms Meghan Davis as a director on 2024-04-04

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-05 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/07/2321 July 2023 Termination of appointment of George Edward Mckenzie as a secretary on 2023-07-21

View Document

27/02/2327 February 2023 Total exemption full accounts made up to 2022-12-31

View Document

24/01/2324 January 2023 Confirmation statement made on 2022-12-05 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Change of details for Mr Peter Matthew Gamble as a person with significant control on 2022-02-23

View Document

23/02/2223 February 2022 Director's details changed for Mr Peter Gamble on 2022-02-23

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-05 with updates

View Document

14/12/2114 December 2021 Statement of capital following an allotment of shares on 2021-11-10

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER GREENBERG / 06/12/2019

View Document

06/12/196 December 2019 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