MINDSET SEARCH - History of Changes


DateDescription
2024-03-21 delete address 20a Main Street, Garforth, Leeds, LS25 1AA
2024-03-21 insert address 5 Dominion Avenue, Leeds, LS7 4NW
2024-03-21 update primary_contact 20a Main Street, Garforth, Leeds, LS25 1AA => 5 Dominion Avenue, Leeds, LS7 4NW
2023-11-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/11/23, WITH UPDATES
2023-10-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-10-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2022-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-12 delete source_ip 198.71.233.47
2022-02-12 insert source_ip 35.214.21.105
2021-12-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, WITH UPDATES
2021-10-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-10-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-09-29 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-07 update account_category null => MICRO ENTITY
2020-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, WITH UPDATES
2020-10-30 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2020-10-30 update accounts_next_due_date 2020-12-31 => 2021-09-30
2020-09-07 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-07 update accounts_next_due_date 2020-09-30 => 2020-12-31
2020-03-10 delete source_ip 160.153.138.219
2020-03-10 insert source_ip 198.71.233.47
2020-03-10 update website_status EmptyPage => OK
2019-12-21 update website_status OK => EmptyPage
2019-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2019-10-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-10-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-09-06 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-04-01 delete source_ip 192.124.249.155
2019-04-01 insert source_ip 160.153.138.219
2018-11-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2018-10-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-10-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-09-24 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-05-26 update website_status EmptyPage => OK
2018-05-26 delete source_ip 160.153.137.16
2018-05-26 insert source_ip 192.124.249.155
2018-03-04 update website_status OK => EmptyPage
2017-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/17, WITH UPDATES
2017-08-07 update account_category TOTAL EXEMPTION SMALL => null
2017-08-07 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-08-07 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-07-30 delete source_ip 160.153.136.1
2017-07-30 insert index_pages_linkeddomain timetrade.com
2017-07-30 insert source_ip 160.153.137.16
2017-07-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-01-09 update website_status EmptyPage => OK
2016-12-20 delete address 20A MAIN SREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA
2016-12-20 insert address 5 DOMINION AVENUE LEEDS WEST YORKSHIRE ENGLAND LS7 4NW
2016-12-20 update registered_address
2016-12-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/16, WITH UPDATES
2016-10-28 update statutory_documents REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 20A MAIN SREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA
2016-08-25 update website_status OK => EmptyPage
2016-08-07 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-08-07 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-07-04 update statutory_documents 31/12/15 TOTAL EXEMPTION SMALL
2016-06-07 insert contact_pages_linkeddomain leadpages.co
2016-05-13 insert company_previous_name APPONO SEARCH CONSULTING LTD
2016-05-13 update name APPONO SEARCH CONSULTING LTD => MINDSET SEARCH LTD
2016-04-30 update statutory_documents COMPANY NAME CHANGED APPONO SEARCH CONSULTING LTD CERTIFICATE ISSUED ON 30/04/16
2016-04-30 update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-03-24 update website_status DomainNotFound => OK
2016-01-07 update returns_last_madeup_date 2014-11-28 => 2015-11-28
2016-01-07 update returns_next_due_date 2015-12-26 => 2016-12-26
2015-12-09 update statutory_documents 28/11/15 FULL LIST
2015-05-07 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-05-07 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-04-17 update statutory_documents 31/12/14 TOTAL EXEMPTION SMALL
2015-01-07 delete address 20A MAIN SREET GARFORTH LEEDS WEST YORKSHIRE ENGLAND LS25 1AA
2015-01-07 insert address 20A MAIN SREET GARFORTH LEEDS WEST YORKSHIRE LS25 1AA
2015-01-07 update registered_address
2015-01-07 update returns_last_madeup_date 2013-11-28 => 2014-11-28
2015-01-07 update returns_next_due_date 2014-12-26 => 2015-12-26
2014-12-01 update statutory_documents SECRETARY APPOINTED MR ANTHONY TALBOT
2014-12-01 update statutory_documents 28/11/14 FULL LIST
2014-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR EMMA STONEY
2014-11-27 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN STONEY
2014-11-27 update statutory_documents TERMINATE SEC APPOINTMENT
2014-11-07 delete address 4TH FLOOR DEVONSHIRE HOUSE 38 YORK PLACE LEEDS LS1 2ED
2014-11-07 insert address 20A MAIN SREET GARFORTH LEEDS WEST YORKSHIRE ENGLAND LS25 1AA
2014-11-07 update registered_address
2014-10-23 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY TALBOT / 23/10/2014
2014-10-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/10/2014 FROM 4TH FLOOR DEVONSHIRE HOUSE 38 YORK PLACE LEEDS LS1 2ED
2014-04-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-04-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-03-10 update statutory_documents 31/12/13 TOTAL EXEMPTION SMALL
2014-01-07 delete address 4TH FLOOR DEVONSHIRE HOUSE 38 YORK PLACE LEEDS ENGLAND LS1 2ED
2014-01-07 insert address 4TH FLOOR DEVONSHIRE HOUSE 38 YORK PLACE LEEDS LS1 2ED
2014-01-07 update registered_address
2014-01-07 update returns_last_madeup_date 2012-11-28 => 2013-11-28
2014-01-07 update returns_next_due_date 2013-12-26 => 2014-12-26
2013-12-03 update statutory_documents 28/11/13 FULL LIST
2013-06-25 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-06-25 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-06-24 update returns_last_madeup_date 2011-11-28 => 2012-11-28
2013-06-24 update returns_next_due_date 2012-12-26 => 2013-12-26
2013-02-01 update statutory_documents 31/12/12 TOTAL EXEMPTION SMALL
2012-12-05 update statutory_documents 28/11/12 FULL LIST
2012-02-16 update statutory_documents 31/12/11 TOTAL EXEMPTION SMALL
2011-11-28 update statutory_documents 28/11/11 FULL LIST
2011-07-21 update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/2011 FROM 15 QUEENS SQUARE WEST YORKSHIRE LEEDS LS2 8AJ ENGLAND
2011-02-07 update statutory_documents 31/12/10 TOTAL EXEMPTION SMALL
2011-01-24 update statutory_documents PREVEXT FROM 30/11/2010 TO 31/12/2010
2010-12-16 update statutory_documents 28/11/10 FULL LIST
2009-11-28 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION