THIRD MYND LTD

Company Documents

DateDescription
29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

11/11/2311 November 2023 Voluntary strike-off action has been suspended

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

10/10/2310 October 2023 First Gazette notice for voluntary strike-off

View Document

28/09/2328 September 2023 Application to strike the company off the register

View Document

03/08/233 August 2023 Termination of appointment of Tom Stevenson as a director on 2023-06-01

View Document

03/08/233 August 2023 Cessation of Tom Stevenson as a person with significant control on 2023-06-01

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

18/07/2318 July 2023 Registered office address changed from Suite 2151 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX England to C/O Emmerson Accountancy Limited - Bizspace Atlantic Street Broadheath Altrincham Cheshire WA14 5NQ on 2023-07-18

View Document

27/06/2327 June 2023 Notification of Lucka Kuhar as a person with significant control on 2023-06-01

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-27 with updates

View Document

27/06/2327 June 2023 Change of details for Mr Tom Stevenson as a person with significant control on 2023-06-01

View Document

05/04/235 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

15/12/2215 December 2022 Change of details for Mr Tom Stevenson as a person with significant control on 2022-12-05

View Document

15/12/2215 December 2022 Director's details changed for Mr Tom Stevenson on 2022-12-05

View Document

14/12/2214 December 2022 Registered office address changed from 16 Upper Woburn Place London WC1H 0AF England to Suite 2151 Unit 3a 34-35 Hatton Garden Holborn London EC1N 8DX on 2022-12-14

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

13/12/2113 December 2021 Appointment of Miss Lucka Kuhar as a director on 2020-08-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

07/07/217 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 REGISTERED OFFICE CHANGED ON 26/04/2021 FROM 14 DUFFERIN STREET LONDON LONDON EC1Y 8PD UNITED KINGDOM

View Document

12/04/2112 April 2021 PSC'S CHANGE OF PARTICULARS / MR TOM STEVENSON / 09/04/2021

View Document

12/04/2112 April 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR TOM STEVENSON / 09/04/2021

View Document

27/11/2027 November 2020 COMPANY NAME CHANGED GOBI DIGITAL LIMITED CERTIFICATE ISSUED ON 27/11/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

11/03/2011 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

21/03/1921 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

03/07/183 July 2018 REGISTERED OFFICE CHANGED ON 03/07/2018 FROM 5 MEADS ROAD LONDON N22 6RN ENGLAND

View Document

11/06/1811 June 2018 REGISTERED OFFICE CHANGED ON 11/06/2018 FROM 10B ALKHAM ROAD LONDON N16 7AA

View Document

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

13/07/1713 July 2017 CESSATION OF MICHAEL JAMES FLETCHER AS A PSC

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

27/03/1727 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

02/03/172 March 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FLETCHER

View Document

01/03/171 March 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL FLETCHER

View Document

01/03/171 March 2017 REGISTERED OFFICE CHANGED ON 01/03/2017 FROM 44 NIGEL ROAD LONDON E7 8AN ENGLAND

View Document

19/08/1619 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL FLETCHER / 01/01/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 01/01/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 15/07/2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES FLETCHER / 15/07/2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOM STEVENSON / 01/07/2015

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / TOM STEVENSON / 01/07/2015

View Document

16/08/1616 August 2016 REGISTERED OFFICE CHANGED ON 16/08/2016 FROM 171 GREEN LANES LONDON N16 9DB UK

View Document

02/08/162 August 2016 REGISTERED OFFICE CHANGED ON 02/08/2016 FROM 36 ST LEONARDS COURT NEW NORTH ROAD LONDON N1 6JA UNITED KINGDOM

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

01/07/151 July 2015 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