MINDMORE LIMITED

Company Documents

DateDescription
07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

07/05/247 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

20/02/2420 February 2024 First Gazette notice for compulsory strike-off

View Document

13/01/2313 January 2023 Accounts for a dormant company made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

01/12/211 December 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

11/11/2111 November 2021 Accounts for a dormant company made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

06/07/216 July 2021 Director's details changed for Mr Mohamad Alfires Al Akari on 2021-06-30

View Document

06/07/216 July 2021 Change of details for Ms Samah Al Safadi as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Change of details for Mr Mohamad Alfires Al Akari as a person with significant control on 2021-06-30

View Document

06/07/216 July 2021 Director's details changed for Mrs Samah Al Safadi on 2021-06-30

View Document

01/07/211 July 2021 Register inspection address has been changed from C/O Intrust Advisory Limited 4th Floor Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU

View Document

30/06/2130 June 2021 Registered office address changed from Unit 203, Second Floor China House 401 Edgware Road London NW2 6GY England to 19 Leyden Street London E1 7LE on 2021-06-30

View Document

11/06/2111 June 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/20

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 29/11/20, NO UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

27/08/2027 August 2020 DIRECTOR APPOINTED MRS SAMAH AL SAFADI

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMAH AL SAFADI

View Document

02/12/192 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES

View Document

02/12/192 December 2019 PSC'S CHANGE OF PARTICULARS / MR MOHAMAD ALFIRES AL AKARI / 29/11/2019

View Document

29/10/1929 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC REG PSC

View Document

29/10/1929 October 2019 SAIL ADDRESS CREATED

View Document

25/10/1925 October 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