MASTERMIND SPV1 LTD

37 Westminster Buildings 37 Westminster Buildings, Nottingham, NG1 6LG, England
StatusACTIVE
Company No.10683351
CategoryPrivate Limited Company
Incorporated21 Mar 2017
Age7 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

MASTERMIND SPV1 LTD is an active private limited company with number 10683351. It was incorporated 7 years, 2 months, 29 days ago, on 21 March 2017. The company address is 37 Westminster Buildings 37 Westminster Buildings, Nottingham, NG1 6LG, England.



Company Fillings

Gazette notice compulsory

Date: 11 Jun 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 20 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Old address: The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ United Kingdom

Change date: 2023-02-27

New address: 37 Westminster Buildings Theatre Square Nottingham NG1 6LG

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 13 Feb 2023

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jun 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Liquidation receiver appointment of receiver

Date: 09 Jun 2022

Category: Insolvency

Sub Category: Receiver

Type: RM01

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2022

Action Date: 20 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-20

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2021

Action Date: 20 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Nov 2020

Action Date: 30 Sep 2020

Category: Accounts

Type: AA01

New date: 2020-09-30

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2020

Action Date: 20 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-20

Documents

View document PDF

Change to a person with significant control

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Wilcox

Change date: 2020-03-10

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Wilcox

Change date: 2020-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Mar 2020

Action Date: 10 Mar 2020

Category: Address

Type: AD01

Old address: 55 Statham Road Prenton Wirral CH43 7XS United Kingdom

Change date: 2020-03-10

New address: The Enterprise Centre University of East Anglia Norwich Norfolk NR4 7TJ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106833510001

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 106833510002

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Mar 2019

Action Date: 20 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Address

Type: AD01

New address: 55 Statham Road Prenton Wirral CH43 7XS

Old address: 41 Lower Green Wirral CH49 8HP England

Change date: 2018-11-09

Documents

View document PDF

Change to a person with significant control

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-09

Psc name: Mr Simon Wilcox

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2018

Action Date: 09 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-09

Officer name: Mr Simon Wilcox

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Address

Type: AD01

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 41 Lower Green Wirral CH49 8HP

Change date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2018

Action Date: 20 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-20

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Feb 2018

Action Date: 23 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-23

Charge number: 106833510007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Jan 2018

Action Date: 02 Jan 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106833510006

Charge creation date: 2018-01-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-15

Charge number: 106833510004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 106833510005

Charge creation date: 2017-12-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Dec 2017

Action Date: 15 Dec 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-12-15

Charge number: 106833510003

Documents

View document PDF

Mortgage create with deed

Date: 16 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-26

Charge number: 106833510001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2017

Action Date: 26 Sep 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-09-26

Charge number: 106833510002

Documents

View document PDF

Incorporation company

Date: 21 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ATOP (ASSESSMENT & TRAINING OF PEOPLE) LTD

BESWICK BUILDING,CHESTER,CH1 4BJ

Number:04706087
Status:ACTIVE
Category:Private Limited Company

DCL PLUMBING LTD

158 STAFFORD ROAD,WALLINGTON,SM6 9BS

Number:07889564
Status:ACTIVE
Category:Private Limited Company

MAGICWORLD LIMITED

342 WELLINGTON ROAD NORTH,STOCKPORT,SK4 5DA

Number:08839220
Status:ACTIVE
Category:Private Limited Company

NDV PRODUCTIONS LTD

COV BUSINESS RESOURCE NETWORK,KENILWORTH,CV8 2GY

Number:08354660
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

RIVERSIDE LOG CABINS LTD

15 GLEN ORCHY DRIVE,GLASGOW,G68 0DE

Number:SC493555
Status:ACTIVE
Category:Private Limited Company

TASTY BITE LIMITED

10 RUSSETT GROVE,HUDDERSFIELD,HD4 6QL

Number:04749915
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