MINDS AND MACHINES REGISTRAR UK LIMITED

Company Documents

DateDescription
08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

08/03/228 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

24/02/2224 February 2022 Termination of appointment of One Advisory Limited as a secretary on 2022-02-22

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

21/12/2121 December 2021 First Gazette notice for voluntary strike-off

View Document

13/12/2113 December 2021 Application to strike the company off the register

View Document

26/11/2126 November 2021 Termination of appointment of Sheri Lyn Falcon as a director on 2021-11-19

View Document

26/11/2126 November 2021 Appointment of Mr Guy Elliott as a director on 2021-11-19

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

27/07/2127 July 2021 Full accounts made up to 2020-12-31

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

15/08/1815 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, NO UPDATES

View Document

29/08/1729 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

01/12/161 December 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/07/1612 July 2016 REGISTERED OFFICE CHANGED ON 12/07/2016 FROM 23 HANOVER SQUARE LONDON W1S 1JB

View Document

12/07/1612 July 2016 SECRETARY APPOINTED MR LIAM O'DONOGHUE

View Document

08/10/158 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

29/09/1529 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/09/153 September 2015 APPOINTMENT TERMINATED, DIRECTOR OZGE ERDEM

View Document

04/10/144 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 REGISTERED OFFICE CHANGED ON 16/09/2014 FROM UNIT 2.05 THE TEA BUILDING 56 SHOREDITCH HIGH STREET LONDON E1 6JJ ENGLAND

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 28-30 LITTLE RUSSELL STREET LONDON WC1A 2HN UNITED KINGDOM

View Document

31/01/1431 January 2014 CURREXT FROM 31/10/2014 TO 31/12/2014

View Document

02/10/132 October 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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