MIND MATTERS PRIVATE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Confirmation statement made on 2025-05-18 with no updates

View Document

27/05/2527 May 2025 Registered office address changed from 289 Brettenham Road London N18 2HF England to 30 Heddon Court Cockfosters Road Barnet EN4 0DF on 2025-05-27

View Document

06/02/256 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Confirmation statement made on 2024-05-18 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-05-18 with no updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Confirmation statement made on 2022-05-18 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/05/2118 May 2021 CONFIRMATION STATEMENT MADE ON 18/05/21, NO UPDATES

View Document

12/06/2012 June 2020 CESSATION OF MADHAVI VASIREDDY AS A PSC

View Document

12/06/2012 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS MADHAVI VASIREDDY / 12/06/2020

View Document

12/06/2012 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MADHAVI VASIREDDY / 12/06/2020

View Document

12/06/2012 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MADHAVI VASIREDDY / 12/06/2020

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 18/05/20, NO UPDATES

View Document

19/02/2019 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 18/05/19, NO UPDATES

View Document

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 18/05/18, NO UPDATES

View Document

05/02/185 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES

View Document

17/03/1717 March 2017 REGISTERED OFFICE CHANGED ON 17/03/2017 FROM 8 CROFT GARDENS WARRINGTON WA4 3LH ENGLAND

View Document

10/02/1710 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MADHAVI VASIREDDY / 18/05/2016

View Document

18/05/1618 May 2016 Annual return made up to 18 May 2016 with full list of shareholders

View Document

05/05/165 May 2016 REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 7 ARIZONA CRESCENT GREAT SANKEY WARRINGTON WA5 8DA

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

18/05/1518 May 2015 Annual return made up to 18 May 2015 with full list of shareholders

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

22/05/1422 May 2014 Annual return made up to 18 May 2014 with full list of shareholders

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/05/1320 May 2013 Annual return made up to 18 May 2013 with full list of shareholders

View Document

01/02/131 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

29/06/1229 June 2012 Annual return made up to 18 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 Annual return made up to 18 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 DIRECTOR APPOINTED MADHAVI VASIREDDY

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED I C MARINESCU LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM 289 BRETTENHAM ROAD EDMONTON LONDON N18 2HF

View Document

31/08/1031 August 2010 Annual return made up to 18 May 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MAHADEVAPRASAD JASTI / 18/05/2010

View Document

04/03/104 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR IONUT MARINESCU

View Document

24/09/0824 September 2008 RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED SECRETARY MIHAELA FLORESCU

View Document

06/06/086 June 2008 SECRETARY APPOINTED MADHAVI VASIREDDY

View Document

06/06/086 June 2008 DIRECTOR APPOINTED DR MAHADEVAPRASAD JASTI

View Document

01/06/071 June 2007 NEW SECRETARY APPOINTED

View Document

01/06/071 June 2007 NEW DIRECTOR APPOINTED

View Document

31/05/0731 May 2007 SECRETARY RESIGNED

View Document

31/05/0731 May 2007 DIRECTOR RESIGNED

View Document

18/05/0718 May 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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