MINDAPPLES TRADING LTD

86-90 Paul Street, London, EC2A 4NE, England
StatusACTIVE
Company No.10085965
CategoryPrivate Limited Company
Incorporated25 Mar 2016
Age8 years, 1 month, 9 days
JurisdictionEngland Wales

SUMMARY

MINDAPPLES TRADING LTD is an active private limited company with number 10085965. It was incorporated 8 years, 1 month, 9 days ago, on 25 March 2016. The company address is 86-90 Paul Street, London, EC2A 4NE, England.



Company Fillings

Confirmation statement with no updates

Date: 05 Mar 2024

Action Date: 19 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Nov 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2023

Action Date: 19 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2022

Action Date: 19 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Change to a person with significant control

Date: 13 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Mindapples

Change date: 2021-12-10

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 19 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Address

Type: AD01

New address: 86-90 Paul Street London EC2A 4NE

Change date: 2020-10-09

Old address: Hoxton Mix 86-90 Paul Street London EC2A 4NE England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2020

Action Date: 20 Jun 2020

Category: Address

Type: AD01

New address: Hoxton Mix 86-90 Paul Street London EC2A 4NE

Change date: 2020-06-20

Old address: The Grayston Centre 28 Charles Square Hoxton London N1 6HT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2020

Action Date: 08 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-08

New address: The Grayston Centre 28 Charles Square Hoxton London N1 6HT

Old address: 253 Ben Jonson House Barbican London EC2Y 8DL England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Address

Type: AD01

Change date: 2020-03-23

Old address: The Grayston Centre 28 Charles Square Hoxton London N1 6HT England

New address: 253 Ben Jonson House Barbican London EC2Y 8DL

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 19 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-19

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-07-01

Psc name: Mindapples

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2019

Action Date: 28 Jun 2019

Category: Address

Type: AD01

New address: The Grayston Centre 28 Charles Square Hoxton London N1 6HT

Old address: 10 the Energy Centre Bowling Green Walk London N1 6AL United Kingdom

Change date: 2019-06-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jun 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Feb 2019

Action Date: 19 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-19

Documents

View document PDF

Capital name of class of shares

Date: 03 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 19 Feb 2018

Action Date: 19 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Aug 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Capital cancellation shares

Date: 01 Aug 2017

Action Date: 05 Jul 2017

Category: Capital

Type: SH06

Date: 2017-07-05

Capital : 60 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Aug 2017

Category: Capital

Type: SH03

Documents

View document PDF

Notification of a person with significant control

Date: 09 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Mindapples

Notification date: 2017-07-05

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-07-05

Psc name: Mr Andrew William Reynard Gibson

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Jul 2017

Action Date: 05 Jul 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-07-05

Psc name: Esther Amanda King

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jul 2017

Action Date: 07 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Esther Amanda King

Termination date: 2017-07-07

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 24 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-24

Documents

View document PDF

Appoint corporate director company with name date

Date: 28 Nov 2016

Action Date: 13 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Mindapples

Appointment date: 2016-11-13

Documents

View document PDF

Change sail address company with new address

Date: 26 Nov 2016

Category: Address

Type: AD02

New address: C/O Andrew Gibson 253 Ben Jonson House Barbican London EC2Y 8DL

Documents

View document PDF

Change account reference date company current extended

Date: 29 Apr 2016

Action Date: 05 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mindapples

Termination date: 2016-04-11

Documents

View document PDF

Incorporation company

Date: 25 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AH STEEL LIMITED

48 BELRAUGH ROAD,COLERAINE,BT51 5HB

Number:NI051233
Status:ACTIVE
Category:Private Limited Company

BMB CONTRACTING SERVICES LTD

BARLEY MILL BARN BERE MILLS,ILMINSTER,TA19 0SE

Number:08872444
Status:ACTIVE
Category:Private Limited Company

FUTURE COVERED LTD

2430/2440 THE QUADRANT AZTEC WEST,BRISTOL,BS32 4AQ

Number:11477478
Status:ACTIVE
Category:Private Limited Company

GM ALL HAUL LTD

21 FEN VIEW,IPSWICH,IP8 3EU

Number:08018239
Status:ACTIVE
Category:Private Limited Company

PREMIER INVESTORS LIMITED

255-261 HORN LANE,LONDON,W3 9EH

Number:02839109
Status:ACTIVE
Category:Private Limited Company

PRESENT BEACON LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11661740
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