KEEPMIND LIMITED

09533846
10TH FLOOR 1 CITY APPROACH ALBERT STREET ECCLES MANCHESTER M30 0BG

Documents

Documents
Date Category Description Pages
14 Jan 2020 gazette Gazette Dissolved Voluntary 1 Buy now
29 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
17 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2019 mortgage Statement of satisfaction of a charge 1 Buy now
01 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/03/19 3 Buy now
22 Jul 2019 officers Termination of appointment of director (Jason Antony Zemmel) 1 Buy now
22 Jul 2019 officers Appointment of director (Mr Adam Hudaly) 2 Buy now
16 Jul 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/03/19 1 Buy now
29 May 2019 officers Termination of appointment of director (Martyn David Diaper) 1 Buy now
23 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2019 accounts Annual Accounts 10 Buy now
17 Sep 2018 officers Appointment of director (Dr Martyn David Diaper) 2 Buy now
13 Sep 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/03/18 1 Buy now
13 Sep 2018 other Audit exemption statement of guarantee by parent company for period ending 31/03/18 3 Buy now
03 Jul 2018 officers Termination of appointment of director (Richard Power) 1 Buy now
10 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2018 accounts Annual Accounts 11 Buy now
19 Jun 2017 other Audit exemption statement of guarantee by parent company for period ending 31/03/17 3 Buy now
19 Jun 2017 other Notice of agreement to exemption from audit of accounts for period ending 31/03/17 1 Buy now
22 May 2017 accounts Annual Accounts 11 Buy now
15 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2016 mortgage Registration of a charge 51 Buy now
04 May 2016 annual-return Annual Return 4 Buy now
11 Nov 2015 mortgage Registration of a charge 42 Buy now
27 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Aug 2015 resolution Resolution 35 Buy now
24 Aug 2015 capital Return of Allotment of shares 4 Buy now
24 Aug 2015 resolution Resolution 2 Buy now
19 Aug 2015 officers Appointment of director (Mr Richard Power) 2 Buy now
19 Aug 2015 officers Appointment of director (Mr Jason Zemmel) 2 Buy now
18 Aug 2015 officers Termination of appointment of director (David Wood) 1 Buy now
18 Aug 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
05 Aug 2015 officers Appointment of director (Mr David Wood) 2 Buy now
05 Aug 2015 officers Termination of appointment of director (Andrew Simon Davis) 1 Buy now
05 Aug 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Apr 2015 incorporation Incorporation Company 43 Buy now