About

Registered Number: 03053365
Date of Incorporation: 04/05/1995 (29 years ago)
Company Status: Active
Registered Address: 9-10 Ardglen Industrial Estate, Ardglen Road, Whitchurch, Hampshire, RG28 7BB

 

Established in 1995, The Mind Shop Ltd have registered office in Whitchurch, it's status in the Companies House registry is set to "Active". This company has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LITTLE, Karen Louise 04 May 1995 29 July 1996 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 01 April 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 08 March 2018
CS01 - N/A 04 July 2017
CS01 - N/A 04 May 2017
TM02 - Termination of appointment of secretary 03 May 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 04 May 2016
AA - Annual Accounts 01 March 2016
AD01 - Change of registered office address 19 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 17 November 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 13 March 2012
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 05 May 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 17 June 2008
AA - Annual Accounts 23 December 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 13 March 2007
363s - Annual Return 21 June 2006
AA - Annual Accounts 12 January 2006
363s - Annual Return 16 May 2005
AA - Annual Accounts 22 March 2005
363s - Annual Return 18 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
AA - Annual Accounts 15 December 2003
RESOLUTIONS - N/A 04 November 2003
RESOLUTIONS - N/A 04 November 2003
123 - Notice of increase in nominal capital 04 November 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 14 May 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 24 May 2001
AA - Annual Accounts 06 April 2001
363s - Annual Return 25 May 2000
AA - Annual Accounts 18 January 2000
363s - Annual Return 24 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 March 1999
AA - Annual Accounts 16 February 1999
363s - Annual Return 01 June 1998
AA - Annual Accounts 22 January 1998
363s - Annual Return 23 May 1997
AA - Annual Accounts 16 January 1997
363s - Annual Return 17 September 1996
288 - N/A 07 August 1996
288 - N/A 07 August 1996
AUD - Auditor's letter of resignation 05 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 December 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1995
288 - N/A 05 December 1995
RESOLUTIONS - N/A 25 September 1995
123 - Notice of increase in nominal capital 25 September 1995
288 - N/A 25 September 1995
NEWINC - New incorporation documents 04 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.