MINDFUL STRATEGY LIMITED

Company Documents

DateDescription
07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

07/01/257 January 2025 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

22/10/2422 October 2024 First Gazette notice for voluntary strike-off

View Document

14/10/2414 October 2024 Application to strike the company off the register

View Document

27/06/2427 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

21/11/2321 November 2023 Registered office address changed from C/O Azets 33 Park Place Leeds LS1 2RY England to C/O Azets 12 King Street Leeds LS1 2HL on 2023-11-21

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Registered office address changed from 2 Silkwood Office Park Fryers Way Wakefield West Yorkshire WF5 9TJ England to C/O Azets 33 Park Place Leeds LS1 2RY on 2023-05-31

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

20/09/2220 September 2022 Current accounting period shortened from 2023-03-30 to 2022-09-30

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/02/2213 February 2022 Cessation of Paul Achilles St Clair Barrow as a person with significant control on 2021-08-06

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-01-26 with updates

View Document

13/02/2213 February 2022 Change of details for De Rosa (Rsl) Ltd as a person with significant control on 2021-08-06

View Document

30/12/2130 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, WITH UPDATES

View Document

27/01/2027 January 2020 REGISTERED OFFICE CHANGED ON 27/01/2020 FROM BANK CHAMBERS 1-3 WOODFORD AVENUE GANTS HILL ILFORD ESSEX IG2 6UF ENGLAND

View Document

24/01/2024 January 2020 ADOPT ARTICLES 16/01/2020

View Document

24/01/2024 January 2020 SUB-DIVISION 16/01/20

View Document

21/01/2021 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 075059650002

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MR ROBIN NOEL HORSFIELD

View Document

17/01/2017 January 2020 CESSATION OF NEIL GRIFFITHS AS A PSC

View Document

17/01/2017 January 2020 DIRECTOR APPOINTED MRS ANNA LOUISE CLIFFE

View Document

17/01/2017 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DE ROSA (RSL) LTD

View Document

17/01/2017 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075059650001

View Document

17/01/2017 January 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL GRIFFITHS

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ACHILLES ST CLAIR BARROW / 15/01/2020

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR PAUL ACHILLES ST CLAIR BARROW / 15/01/2020

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

26/12/1826 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

01/05/181 May 2018 REGISTERED OFFICE CHANGED ON 01/05/2018 FROM 5-11 MORTIMER STREET LONDON W1T 3HS

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 075059650001

View Document

07/11/177 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

09/02/169 February 2016 Annual return made up to 26 January 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/01/1529 January 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/02/143 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

03/02/143 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / NEIL GRIFFITHS / 03/02/2014

View Document

14/10/1314 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/01/1330 January 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

22/10/1222 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/10/124 October 2012 PREVEXT FROM 31/01/2012 TO 31/03/2012

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN LUKE MEDDINGS

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR SOPHIE CAMERON

View Document

05/03/125 March 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1126 January 2011 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