MIND AGENCY LIMITED
Status | ACTIVE |
Company No. | 04848912 |
Category | Private Limited Company |
Incorporated | 29 Jul 2003 |
Age | 20 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
MIND AGENCY LIMITED is an active private limited company with number 04848912. It was incorporated 20 years, 10 months, 10 days ago, on 29 July 2003. The company address is 3 Yule Close 3 Yule Close, St. Albans, AL2 3XZ, England.
Company Fillings
Accounts with accounts type dormant
Date: 23 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 09 Aug 2023
Action Date: 29 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-29
Documents
Accounts with accounts type dormant
Date: 20 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2022
Action Date: 29 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-29
Documents
Accounts with accounts type dormant
Date: 29 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 02 Sep 2021
Action Date: 29 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-29
Documents
Accounts with accounts type dormant
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 29 Jul 2020
Action Date: 29 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-29
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 23 Sep 2019
Action Date: 29 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-29
Documents
Change registered office address company with date old address new address
Date: 23 Sep 2019
Action Date: 23 Sep 2019
Category: Address
Type: AD01
Change date: 2019-09-23
Old address: 36 Wyre Grove Edgware Middlesex HA8 8UW
New address: 3 Yule Close Bricket Wood St. Albans AL2 3XZ
Documents
Accounts with accounts type micro entity
Date: 11 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 01 Aug 2018
Action Date: 29 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-29
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Sep 2017
Action Date: 29 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-29
Documents
Notification of a person with significant control
Date: 04 Sep 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Musa Munjuni
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 01 Aug 2016
Action Date: 29 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-29
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2015
Action Date: 29 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-29
Documents
Accounts with accounts type total exemption small
Date: 12 May 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Oct 2014
Action Date: 29 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-29
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2013
Action Date: 29 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-29
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Sep 2012
Action Date: 29 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-29
Documents
Capital allotment shares
Date: 08 May 2012
Action Date: 01 Mar 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-03-01
Documents
Change registered office address company with date old address
Date: 08 May 2012
Action Date: 08 May 2012
Category: Address
Type: AD01
Change date: 2012-05-08
Old address: 85-87 Bayham Street London NW1 0AG
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Sep 2011
Action Date: 29 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-29
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2010
Action Date: 29 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-29
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 24 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Musa Mnguni
Change date: 2010-06-24
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Oct 2009
Action Date: 29 Jul 2009
Category: Annual-return
Type: AR01
Made up date: 2009-07-29
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 25 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/07/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / musa mnguni / 01/09/2008
Documents
Accounts with accounts type dormant
Date: 19 Nov 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 19 Nov 2008
Category: Address
Type: 287
Description: Registered office changed on 19/11/2008 from 29A the avenue west ealing london W13 8JR
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/07; no change of members
Documents
Legacy
Date: 24 Sep 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/08 to 31/03/08
Documents
Accounts with accounts type dormant
Date: 20 Jun 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/06; full list of members
Documents
Accounts with accounts type dormant
Date: 27 Jun 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/05; full list of members
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 May 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 26 Apr 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 03 Dec 2004
Category: Annual-return
Type: 363s
Description: Return made up to 29/07/04; full list of members
Documents
Legacy
Date: 28 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 28/08/03 from: 121 chase side south gate london N14 5HD
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 15 Aug 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 13/08/03 from: the studio, st nicholas close elstree herts. WD6 3EW
Documents
Some Companies
ALCHEMY BUILDING,WELWYN GARDEN CITY,AL7 1HE
Number: | 03951860 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11299240 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BEILI GLAS,LLANWRDA,SA19 8LE
Number: | 11588745 |
Status: | ACTIVE |
Category: | Private Limited Company |
SRL INTERIOR SOLUTIONS LIMITED
10 TREVELYAN,BRACKNELL,RG12 8YD
Number: | 11110709 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LUBAVITCH MULTI-ACADEMY TRUST
107-115 STAMFORD HILL,LONDON,N16 5RP
Number: | 11211005 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
AUSTIN HOUSE,BOURNEMOUTH,BH4 9DN
Number: | 10702487 |
Status: | ACTIVE |
Category: | Private Limited Company |