MINDAPPLES TRADING LTD
Status | ACTIVE |
Company No. | 10085965 |
Category | Private Limited Company |
Incorporated | 25 Mar 2016 |
Age | 8 years, 1 month, 9 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital name of class of shares
Date: 03 Jan 2019
Category: Capital
Type: SH08
Documents
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
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
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
Capital cancellation shares
Date: 01 Aug 2017
Action Date: 05 Jul 2017
Category: Capital
Type: SH06
Date: 2017-07-05
Capital : 60 GBP
Documents
Capital return purchase own shares
Date: 01 Aug 2017
Category: Capital
Type: SH03
Documents
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
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
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
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
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
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
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
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
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
Some Companies
48 BELRAUGH ROAD,COLERAINE,BT51 5HB
Number: | NI051233 |
Status: | ACTIVE |
Category: | Private Limited Company |
BARLEY MILL BARN BERE MILLS,ILMINSTER,TA19 0SE
Number: | 08872444 |
Status: | ACTIVE |
Category: | Private Limited Company |
2430/2440 THE QUADRANT AZTEC WEST,BRISTOL,BS32 4AQ
Number: | 11477478 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 FEN VIEW,IPSWICH,IP8 3EU
Number: | 08018239 |
Status: | ACTIVE |
Category: | Private Limited Company |
255-261 HORN LANE,LONDON,W3 9EH
Number: | 02839109 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 11661740 |
Status: | ACTIVE |
Category: | Private Limited Company |