MINDS EYE INTERACTIVE LIMITED

04565651
WINCHESTER BUSINESS CENTRE 10 PARCHMENT STREET WINCHESTER HAMPSHIRE SO23 8AT

Documents

Documents
Date Category Description Pages
31 Jul 2024 accounts Annual Accounts 4 Buy now
23 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2023 accounts Annual Accounts 7 Buy now
18 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2022 accounts Annual Accounts 7 Buy now
26 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2021 accounts Annual Accounts 7 Buy now
20 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jul 2020 accounts Annual Accounts 7 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2019 accounts Annual Accounts 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 2 Buy now
30 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Jul 2017 accounts Annual Accounts 2 Buy now
10 Nov 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Nov 2016 officers Change of particulars for secretary (Jacqueline Nunn) 1 Buy now
30 Aug 2016 accounts Annual Accounts 2 Buy now
21 Dec 2015 annual-return Annual Return 4 Buy now
14 Apr 2015 accounts Annual Accounts 6 Buy now
26 Nov 2014 annual-return Annual Return 4 Buy now
07 Aug 2014 accounts Annual Accounts 7 Buy now
24 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Nov 2013 annual-return Annual Return 4 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
24 May 2012 accounts Annual Accounts 3 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
01 Aug 2011 accounts Annual Accounts 3 Buy now
06 Dec 2010 annual-return Annual Return 4 Buy now
12 Aug 2010 accounts Annual Accounts 3 Buy now
05 Aug 2010 change-of-name Certificate Change Of Name Company 2 Buy now
05 Aug 2010 change-of-name Change Of Name Notice 2 Buy now
26 Jul 2010 resolution Resolution 1 Buy now
26 Nov 2009 annual-return Annual Return 4 Buy now
26 Nov 2009 officers Change of particulars for director (Trevor Loveland) 2 Buy now
31 Jul 2009 accounts Annual Accounts 3 Buy now
23 Jan 2009 annual-return Return made up to 17/10/08; full list of members 3 Buy now
10 Dec 2008 annual-return Return made up to 17/10/07; full list of members 3 Buy now
18 Aug 2008 accounts Annual Accounts 3 Buy now
30 Oct 2007 accounts Annual Accounts 3 Buy now
28 Nov 2006 annual-return Return made up to 17/10/06; full list of members 2 Buy now
28 Nov 2006 officers Director's particulars changed 1 Buy now
28 Nov 2006 officers Secretary's particulars changed 1 Buy now
28 Nov 2006 address Location of debenture register 1 Buy now
28 Nov 2006 address Location of register of members 1 Buy now
28 Nov 2006 address Registered office changed on 28/11/06 from: post office house church street micheldever winchester hampshire SO21 3DB 1 Buy now
11 Aug 2006 accounts Annual Accounts 3 Buy now
02 Aug 2006 officers Director's particulars changed 1 Buy now
02 Aug 2006 address Registered office changed on 02/08/06 from: 18 denesmead herne hill london SW24 9LX 1 Buy now
27 Oct 2005 annual-return Return made up to 17/10/05; full list of members 2 Buy now
22 Sep 2005 accounts Annual Accounts 6 Buy now
13 Dec 2004 annual-return Return made up to 17/10/04; full list of members 6 Buy now
23 Jun 2004 accounts Annual Accounts 1 Buy now
14 Nov 2003 annual-return Return made up to 17/10/03; full list of members 6 Buy now
29 Oct 2002 officers New secretary appointed 2 Buy now
29 Oct 2002 officers New director appointed 2 Buy now
27 Oct 2002 officers Secretary resigned 1 Buy now
27 Oct 2002 officers Director resigned 1 Buy now
17 Oct 2002 incorporation Incorporation Company 16 Buy now