MINDFUL PRESENCE LTD
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 14/10/2514 October 2025 New | Final Gazette dissolved via voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 29/07/2529 July 2025 | First Gazette notice for voluntary strike-off |
| 18/07/2518 July 2025 | Application to strike the company off the register |
| 14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
| 14/05/2514 May 2025 | Compulsory strike-off action has been discontinued |
| 13/05/2513 May 2025 | Confirmation statement made on 2025-04-07 with no updates |
| 13/05/2513 May 2025 | Change of details for Dr. Ana Francelina Silvestri as a person with significant control on 2022-08-22 |
| 13/05/2513 May 2025 | Registered office address changed from C/O Aventax 17 Hanover Square London W1S 1BN England to The Mascot Cakeham Road West Wittering Chichester West Sussex PO20 8EB on 2025-05-13 |
| 13/05/2513 May 2025 | Director's details changed for Dr. Ana Francelina Silvestri on 2022-08-22 |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
| 08/04/248 April 2024 | Confirmation statement made on 2024-04-07 with no updates |
| 30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 29/04/2329 April 2023 | Micro company accounts made up to 2022-04-30 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-07 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 07/04/227 April 2022 | Confirmation statement made on 2022-04-07 with no updates |
| 31/01/2231 January 2022 | Micro company accounts made up to 2021-04-30 |
| 09/11/219 November 2021 | Change of details for Dr. Ana Francelina Silvestri as a person with significant control on 2021-11-09 |
| 09/11/219 November 2021 | Director's details changed for Dr. Ana Francelina Silvestri on 2021-11-09 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 01/02/211 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 10/11/2010 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / DR. ANA FRANCELINA SILVESTRI / 10/10/2020 |
| 10/11/2010 November 2020 | PSC'S CHANGE OF PARTICULARS / DR. ANA FRANCELINA SILVESTRI / 10/10/2020 |
| 19/05/2019 May 2020 | REGISTERED OFFICE CHANGED ON 19/05/2020 FROM FLAT 5 379 OLD FORD ROAD LONDON E3 2LU ENGLAND |
| 19/05/2019 May 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 08/04/198 April 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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