MINDCORP LIMITED

1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG
StatusACTIVE
Company No.06707613
CategoryPrivate Limited Company
Incorporated25 Sep 2008
Age15 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

MINDCORP LIMITED is an active private limited company with number 06707613. It was incorporated 15 years, 8 months, 20 days ago, on 25 September 2008. The company address is 1st Floor Gallery Court 1st Floor Gallery Court, London, N3 2FG.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jun 2024

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 28 May 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Sep 2023

Action Date: 25 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Feb 2023

Action Date: 20 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ta Company Secretaries Limited

Termination date: 2023-02-20

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2022

Action Date: 25 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2021

Action Date: 25 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-25

Documents

View document PDF

Change person director company with change date

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Robinson

Change date: 2021-09-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-27

Psc name: Andrew Robinson

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Madeleine Reissiger

Cessation date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2020

Action Date: 12 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067076130003

Charge creation date: 2020-09-12

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2020

Action Date: 25 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 25 Sep 2020

Action Date: 14 Oct 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ta Company Secretaries Limited

Change date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Nov 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Nov 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Appoint person director company with name date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robinson

Appointment date: 2017-05-10

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2017

Action Date: 10 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-05-10

Officer name: Madeleine Reissiger

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Change corporate secretary company with change date

Date: 30 Sep 2016

Action Date: 25 Jul 2016

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2016-07-25

Officer name: Ta Company Secretaries Limited

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed mindcorporation LIMITED\certificate issued on 20/09/16

Documents

View document PDF

Change of name notice

Date: 20 Sep 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 23 Dec 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-09-28

Officer name: Madeleine Reissiger

Documents

View document PDF

Change corporate secretary company with change date

Date: 24 Nov 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2015-09-28

Officer name: Ta Company Secretaries Limited

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Mar 2015

Action Date: 11 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-11

Old address: 13 Station Road London N3 2SB

New address: 1St Floor Gallery Court 28 Arcadia Avenue London N3 2FG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Statement of companys objects

Date: 09 Oct 2013

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 09 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 20 Sep 2013

Action Date: 13 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-13

Capital : 10,000 GBP

Documents

View document PDF

Appoint corporate secretary company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Ta Company Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 11 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ra Company Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2012

Action Date: 06 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Madeleine Reissiger

Change date: 2012-12-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Nov 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Capital allotment shares

Date: 04 Oct 2012

Action Date: 13 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-13

Capital : 10,000 GBP

Documents

View document PDF

Accounts amended with made up date

Date: 04 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 24 May 2010

Action Date: 25 Mar 2010

Category: Accounts

Type: AA01

New date: 2010-03-25

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Dec 2009

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Legacy

Date: 21 May 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary temple secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director company directors LIMITED

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed ra company secretaries LIMITED

Documents

View document PDF

Legacy

Date: 15 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed madeleine reissiger

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Capital

Type: 88(2)

Description: Ad 25/09/08\gbp si 99@1=99\gbp ic 1/100\

Documents

View document PDF

Incorporation company

Date: 25 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DEVONSHAW LIMITED

5A DISHLANDTOWN STREET,ARBROATH,DD11 1QX

Number:SC539051
Status:ACTIVE
Category:Private Limited Company

DJP TINKERS CONSULTANCY LTD

TINKERS REVEL NO8,POOLE,BH14 8LT

Number:08661767
Status:ACTIVE
Category:Private Limited Company

EXPERT TOURISM ASSOCIATES LTD

65 CAMELEY GREEN,BATH,BA2 1SB

Number:09281764
Status:ACTIVE
Category:Private Limited Company

FAR IT LTD

INGENIOUS ACCOUNTANTS,LONDON,E17 3JZ

Number:11542693
Status:ACTIVE
Category:Private Limited Company

GRACE'S GUIDE

26 - 28 SOUTHERNHAY EAST,EXETER,EX1 1NS

Number:07756372
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOPBIND (2018) LIMITED

HOPBIND 212 HIGH STREET,CAMBRIDGE,CB24 8RZ

Number:11505355
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source