MINDGLOW SOLUTIONS LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Registered office address changed from 7 Potter Street Northwood HA6 1QJ England to Cardinal Point, Park Road Rickmansworth WD3 1RE on 2025-04-10

View Document

07/03/257 March 2025 Registered office address changed from Cardinal Point Park Road Rickmansworth WD3 1RE England to 7 Potter Street Northwood HA6 1QJ on 2025-03-07

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

17/11/2317 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-08-11 with no updates

View Document

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

View Accounts

21/02/2221 February 2022 Change of details for Mr Balamurugan Shanmugam as a person with significant control on 2022-02-21

View Document

21/02/2221 February 2022 Director's details changed for Mr Balamurugan Shanmugam on 2022-02-21

View Document

02/12/212 December 2021 Director's details changed for Mr Balamurugan Shanmugam on 2021-12-01

View Document

02/12/212 December 2021 Change of details for Mr Balamurugan Shanmugam as a person with significant control on 2021-12-01

View Document

02/12/212 December 2021 Registered office address changed from 1st Floor Building 2, Croxley Business Park Watford WD18 8YA England to Cardinal Point Park Road Rickmansworth WD3 1RE on 2021-12-02

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 11/08/20, NO UPDATES

View Document

18/06/2018 June 2020 REGISTERED OFFICE CHANGED ON 18/06/2020 FROM 54 CLARENDON ROAD WATFORD WD17 1DU ENGLAND

View Document

18/06/2018 June 2020 Registered office address changed from , 54 Clarendon Road, Watford, WD17 1DU, England to Cardinal Point Park Road Rickmansworth WD3 1RE on 2020-06-18

View Document

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

View Accounts

18/12/1918 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

03/09/193 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAMURUGAN SHANMUGAM / 03/09/2019

View Document

03/09/193 September 2019 PSC'S CHANGE OF PARTICULARS / MR BALAMURUGAN SHANMUGAM / 03/09/2019

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

23/08/1823 August 2018 Registered office address changed from , Office Gold, Building 3 Chiswick Park, 566 Chiswick High Road, London, Middlesex, W4 5YA to Cardinal Point Park Road Rickmansworth WD3 1RE on 2018-08-23

View Document

23/08/1823 August 2018 REGISTERED OFFICE CHANGED ON 23/08/2018 FROM OFFICE GOLD, BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON MIDDLESEX W4 5YA

View Document

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

View Accounts

14/12/1714 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAMURUGAN SHANMUGAM / 12/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR BALAMURUGAN SHANMUGAM / 12/12/2017

View Document

12/12/1712 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

18/08/1718 August 2017 PSC'S CHANGE OF PARTICULARS / MR BALAMURUGAN SHANMUGAM / 06/04/2017

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

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

View Accounts

28/01/1728 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAMURUGAN SHANMUGAM / 25/01/2017

View Document

20/08/1620 August 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

26/10/1526 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/08/1511 August 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

17/11/1417 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/08/1411 August 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM 11 ALLIANCE CLOSE WEMBLEY MIDDLESEX HA0 2NG

View Document

08/08/148 August 2014 Registered office address changed from , 11 Alliance Close, Wembley, Middlesex, HA0 2NG to Cardinal Point Park Road Rickmansworth WD3 1RE on 2014-08-08

View Document

08/08/148 August 2014 DIRECTOR APPOINTED MR BALAMURUGAN SHANMUGAM

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BALAMURUGAN SHANMUGAM / 03/08/2014

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR AARTHI SATISHBABU

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR REKHA NOMULA

View Document

03/06/143 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/05/1324 May 2013 21/03/12 STATEMENT OF CAPITAL GBP 100

View Document

24/05/1324 May 2013 APPOINTMENT TERMINATED, DIRECTOR BALAMURUGAN SHANMUGAM

View Document

24/05/1324 May 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR APPOINTED MR BALAMURUGAN SHANMUGAM

View Document

12/04/1312 April 2013 Registered office address changed from , Office Fpl Building 3 Chiswick Park, 566 Chiswick High Road, London, W4 5YA, England on 2013-04-12

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, DIRECTOR SUJA JAGANATHAN

View Document

12/04/1312 April 2013 REGISTERED OFFICE CHANGED ON 12/04/2013 FROM OFFICE FPL BUILDING 3 CHISWICK PARK 566 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/03/1221 March 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information