NEUROMINDS LTD
Status | ACTIVE |
Company No. | 07636375 |
Category | Private Limited Company |
Incorporated | 17 May 2011 |
Age | 13 years, 8 days |
Jurisdiction | England Wales |
SUMMARY
NEUROMINDS LTD is an active private limited company with number 07636375. It was incorporated 13 years, 8 days ago, on 17 May 2011. The company address is 3 Clapham Common South Side, London, SW4 7AA, England.
Company Fillings
Accounts with accounts type dormant
Date: 19 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 29 Dec 2023
Action Date: 29 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-29
Documents
Accounts with accounts type unaudited abridged
Date: 16 Feb 2023
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 13 Jan 2023
Action Date: 13 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-13
Documents
Confirmation statement with no updates
Date: 14 Feb 2022
Action Date: 13 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-13
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2022
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jun 2021
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 16 Feb 2021
Action Date: 13 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-13
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 26 Feb 2020
Action Date: 13 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-13
Documents
Resolution
Date: 18 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Feb 2019
Action Date: 13 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-13
Documents
Appoint person director company with name date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-01
Officer name: Mr Douglas De Souza
Documents
Termination director company with name termination date
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Douglas Desouza
Termination date: 2018-08-01
Documents
Notification of a person with significant control
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-08-01
Psc name: Douglas De Souza
Documents
Cessation of a person with significant control
Date: 08 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dougas Desouza
Cessation date: 2018-08-01
Documents
Change to a person with significant control
Date: 06 Aug 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-01
Psc name: Mr Dougas Desouza
Documents
Confirmation statement with updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Notification of a person with significant control
Date: 06 Aug 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-06-01
Psc name: Dougas Desouza
Documents
Termination director company with name termination date
Date: 06 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Steven Alexander Payne
Termination date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 06 Aug 2018
Action Date: 01 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-06-01
Psc name: Steven Payne
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 17 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-17
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Desouza
Change date: 2018-04-05
Documents
Change person director company with change date
Date: 12 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Douglas Desouza
Change date: 2018-04-05
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 26 May 2017
Action Date: 17 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-17
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2016
Action Date: 21 Jul 2016
Category: Address
Type: AD01
New address: 3 Clapham Common South Side London SW4 7AA
Old address: Tms House Cray Avenue Orpington Kent BR5 3QB England
Change date: 2016-07-21
Documents
Appoint person director company with name date
Date: 07 Jul 2016
Action Date: 07 Jul 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Douglas Desouza
Appointment date: 2016-07-07
Documents
Annual return company with made up date
Date: 27 May 2016
Action Date: 17 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-17
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Change registered office address company with date old address new address
Date: 30 Jun 2015
Action Date: 30 Jun 2015
Category: Address
Type: AD01
New address: Tms House Cray Avenue Orpington Kent BR5 3QB
Change date: 2015-06-30
Old address: 9th Floor Bank of America House 26 Elmfield Road Bromley Kent BR1 1LR
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2015
Action Date: 17 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-17
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2014
Action Date: 17 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-17
Documents
Change registered office address company with date old address
Date: 11 Feb 2014
Action Date: 11 Feb 2014
Category: Address
Type: AD01
Change date: 2014-02-11
Old address: Office 902 9Th Floor Bank of America House 26 Elmfield Road Bromley Kent BR1 1WA England
Documents
Change registered office address company with date old address
Date: 30 Jan 2014
Action Date: 30 Jan 2014
Category: Address
Type: AD01
Old address: Southbank House 28 Black Prince Road London SE1 7SJ United Kingdom
Change date: 2014-01-30
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2013
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Termination director company with name
Date: 03 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Tom Povey
Documents
Termination director company with name
Date: 27 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Auden
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 17 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-17
Documents
Accounts with accounts type total exemption small
Date: 14 Nov 2012
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 17 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-17
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr James Auden
Change date: 2012-05-01
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-05-01
Officer name: Mr Steven Alexander Payne
Documents
Change person director company with change date
Date: 27 Jun 2012
Action Date: 01 May 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Tom Povey
Change date: 2012-05-01
Documents
Change registered office address company with date old address
Date: 13 Dec 2011
Action Date: 13 Dec 2011
Category: Address
Type: AD01
Change date: 2011-12-13
Old address: 3 Furzehill Square St Mary Cray Orpington London BR5 3SN England
Documents
Some Companies
40 KIMMINS COURT,LONDON,SE16 4BJ
Number: | 10791925 |
Status: | ACTIVE |
Category: | Private Limited Company |
CL CONSTRUCTIONS & BUILDING LTD
30 MERRION STREET,GREATER MANCHESTER,BL4 7LG
Number: | 11632843 |
Status: | ACTIVE |
Category: | Private Limited Company |
105 DERRYNOOSE ROAD,ARMAGH,BT60 3EZ
Number: | NI658156 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOWER BUSINESS PARK KELVEDON ROAD,COLCHESTER,CO5 0LX
Number: | 06838995 |
Status: | ACTIVE |
Category: | Private Limited Company |
MANUFACTURING SYSTEMS DEVELOPMENT LIMITED
16 DURRANTS DRIVE,HORSHAM,RH12 4AB
Number: | 02200724 |
Status: | ACTIVE |
Category: | Private Limited Company |
45 DEEVIEW ROAD SOUTH,ABERDEEN,AB15 9NA
Number: | SC353296 |
Status: | ACTIVE |
Category: | Private Limited Company |