Active
Company Information for MINDFUL SNACKER COMPANY LIMITED
1A ST. MARY ABBOTS PLACE, KENSINGTON, LONDON, W8 6LS,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
MINDFUL SNACKER COMPANY LIMITED | ||
Legal Registered Office | ||
1A ST. MARY ABBOTS PLACE KENSINGTON LONDON W8 6LS | ||
Previous Names | ||
|
Company Number | 11894357 | |
---|---|---|
Company ID Number | 11894357 | |
Date formed | 2019-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2024 | |
Account next due | 28/02/2026 | |
Latest return | ||
Return next due | 17/04/2020 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB319905875 |
Last Datalog update: | 2025-03-05 07:21:37 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 09/06/24, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 11/04/24 FROM 30 City Road London EC1Y 2AB England | ||
31/05/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
DIRECTOR APPOINTED MR GRAHAM HOWARD HEDGER | ||
REGISTERED OFFICE CHANGED ON 06/12/23 FROM 101 New Cavendish Street 1st Floor South London W1W 6XH United Kingdom | ||
APPOINTMENT TERMINATED, DIRECTOR MICHAEL PETER ANSTEY | ||
APPOINTMENT TERMINATED, DIRECTOR SIMON STUART HAWORTH | ||
APPOINTMENT TERMINATED, DIRECTOR PILOT LITE CAPITAL LIMITED | ||
APPOINTMENT TERMINATED, DIRECTOR ALEXANDER JAMES WESTWATER | ||
CESSATION OF PILOT LITE CAPITAL LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Bondminster Limited as a person with significant control on 2023-12-05 | ||
REGISTERED OFFICE CHANGED ON 06/12/23 FROM 1a St Mary Abbot's Place Ground Floor 1a St. Mary Abbots Place London W8 6LS England | ||
CONFIRMATION STATEMENT MADE ON 09/06/23, WITH UPDATES | ||
Director's details changed for Pilot Lite Capital Limited on 2023-05-18 | ||
Change of details for Pilot Lite Capital Limited as a person with significant control on 2023-04-03 | ||
Director's details changed for Mr Simon Stuart Haworth on 2023-04-03 | ||
Director's details changed for Mr Alexander James Westwater on 2023-04-03 | ||
REGISTERED OFFICE CHANGED ON 04/04/23 FROM 64 New Cavendish Street London W1G 8TB United Kingdom | ||
REGISTRATION OF A CHARGE / CHARGE CODE 118943570001 | ||
30/03/23 STATEMENT OF CAPITAL GBP 8071.959 | ||
31/05/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 STATEMENT OF CAPITAL GBP 7152.265 | ||
14/06/22 STATEMENT OF CAPITAL GBP 6500 | ||
SH01 | 14/06/22 STATEMENT OF CAPITAL GBP 6500 | |
RES13 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/06/22, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES | |
AA | 31/05/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/21, WITH NO UPDATES | |
AA | 31/05/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
RP04AP01 | Second filing of director appointment of Michael Peter Anstey | |
AA01 | Previous accounting period shortened from 31/05/20 TO 31/05/19 | |
RES13 | Resolutions passed:
| |
SH02 | Sub-division of shares on 2019-04-15 | |
SH02 | Sub-division of shares on 2019-04-15 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES | |
SH01 | 15/04/19 STATEMENT OF CAPITAL GBP 900 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER ANSTEY | |
RES15 | CHANGE OF COMPANY NAME 30/04/19 | |
AA01 | Current accounting period extended from 31/03/20 TO 31/05/20 | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MINDFUL SNACKER COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (10890 - Manufacture of other food products n.e.c.) as MINDFUL SNACKER COMPANY LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |