MINDSPORT LIMITED

70-72 Victoria Road, Ruislip, HA4 0AH, Middlesex, England
StatusACTIVE
Company No.06164766
CategoryPrivate Limited Company
Incorporated16 Mar 2007
Age17 years, 3 months, 25 days
JurisdictionEngland Wales

SUMMARY

MINDSPORT LIMITED is an active private limited company with number 06164766. It was incorporated 17 years, 3 months, 25 days ago, on 16 March 2007. The company address is 70-72 Victoria Road, Ruislip, HA4 0AH, Middlesex, England.



Company Fillings

Accounts with accounts type micro entity

Date: 09 Jul 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2024

Action Date: 01 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2023

Action Date: 16 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Mar 2022

Action Date: 16 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Sep 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

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

Confirmation statement with no updates

Date: 02 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Sep 2018

Action Date: 01 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-01

Psc name: Mr Shamas John Kotadia

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2018

Action Date: 01 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-09-01

Officer name: Shamas John Kotadia

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 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: 15 May 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 15 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 14 Jun 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Jun 2016

Action Date: 10 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-10

Old address: 79 Victoria Road Ruislip Manor Middlesex HA4 9BH

New address: 70-72 Victoria Road Ruislip Middlesex HA4 0AH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Dec 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: 04 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2012

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: 12 May 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Shamas John Kotadia

Documents

View document PDF

Termination secretary company with name

Date: 26 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Shamas Kotadia

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2010

Action Date: 16 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-16

Officer name: Stephen Faulmann

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 15 May 2008

Category: Annual-return

Type: 363s

Description: Return made up to 16/03/08; full list of members

Documents

View document PDF

Legacy

Date: 10 May 2007

Category: Capital

Type: 88(2)R

Description: Ad 16/03/07--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Mar 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMAZING TEAM LTD

19 ELDART CLOSE,READING,RG30 4DA

Number:11579213
Status:ACTIVE
Category:Private Limited Company

EG: INITIATIVES LIMITED

BISHOPS HOUSE BISHOPS FARM CLOSE,WINDSOR,SL4 5UN

Number:03214678
Status:ACTIVE
Category:Private Limited Company

ESREB INVESTMENTS LIMITED

SUITE 5,LONDON,W1K 1NA

Number:09379476
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

FLYMOORE LIMITED

CHARLTON HOUSE,CULLOMPTON,EX15 1AE

Number:10600033
Status:ACTIVE
Category:Private Limited Company

NOTTINGHAM WHEELER GATE CENTRE LIMITED

1 BURWOOD PLACE,LONDON,W2 2UT

Number:10760796
Status:ACTIVE
Category:Private Limited Company

PREMIERE OPTICAL SERVICES CO. LIMITED

WARDEN HOUSE,COLCHESTER,CO3 3LX

Number:05638383
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