MIND MEDICS LTD - RADLETT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-11-21 View Report
Accounts. Accounts type total exemption full. 2023-08-28 View Report
Address. Change date: 2023-07-12. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom. New address: 54 Gills Hill Lane Radlett Hertfordshire WD7 8PE. 2023-07-12 View Report
Accounts. Accounts type total exemption full. 2022-11-24 View Report
Confirmation statement. Statement with updates. 2022-11-16 View Report
Capital. Capital name of class of shares. 2022-02-17 View Report
Resolution. Description: Resolutions. 2022-02-14 View Report
Incorporation. Memorandum articles. 2022-02-14 View Report
Capital. Capital allotment shares. 2022-02-14 View Report
Confirmation statement. Statement with no updates. 2021-11-18 View Report
Officers. Change date: 2021-10-22. Officer name: Dr Michael Shortt. 2021-10-22 View Report
Address. New address: 71-75 Shelton Street Covent Garden London WC2H 9JQ. Old address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW United Kingdom. Change date: 2021-10-22. 2021-10-22 View Report
Officers. Officer name: Mrs Elma Maxim-Shortt. Change date: 2021-10-22. 2021-10-22 View Report
Accounts. Accounts type total exemption full. 2021-10-13 View Report
Accounts. Accounts type total exemption full. 2021-04-20 View Report
Gazette. Gazette filings brought up to date. 2021-02-11 View Report
Gazette. Gazette notice compulsory. 2021-01-26 View Report
Address. Change date: 2020-11-13. New address: 1st Floor, Units 3 & 4 Cranmere Court Lustleigh Close Matford Business Park Exeter Devon EX2 8PW. Old address: Moorgate House King Street Newton Abbot Devon TQ12 2LG United Kingdom. 2020-11-13 View Report
Confirmation statement. Statement with updates. 2020-11-06 View Report
Accounts. Accounts type micro entity. 2020-02-28 View Report
Accounts. Change account reference date company current shortened. 2019-11-28 View Report
Confirmation statement. Statement with updates. 2019-11-06 View Report
Accounts. Change account reference date company previous shortened. 2019-08-28 View Report
Confirmation statement. Statement with updates. 2018-12-07 View Report
Accounts. Accounts type total exemption full. 2018-03-15 View Report
Confirmation statement. Statement with updates. 2017-11-21 View Report
Officers. Officer name: Dr Michael Shortt. Change date: 2017-08-24. 2017-09-21 View Report
Address. New address: Moorgate House King Street Newton Abbot Devon TQ12 2LG. Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom. Change date: 2017-09-21. 2017-09-21 View Report
Officers. Officer name: Mrs Elma Maxim-Shortt. Change date: 2017-08-24. 2017-09-21 View Report
Officers. Officer name: Dr Michael Whitefield Shortt. Change date: 2016-12-04. 2016-12-06 View Report
Incorporation. Capital: GBP 2 2016-11-30 View Report