BALANCED MINDS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-06 with no updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-06-06 with no updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-06 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-04-05

View Document

09/05/229 May 2022 Director's details changed for Dr Chris Paul Irons on 2022-02-24

View Document

09/05/229 May 2022 Registered office address changed from 31 Liberia Road London N5 1JP England to Second Floor Windsor House 40/41 Great Castle Street London W1W 8LU on 2022-05-09

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

29/01/2229 January 2022 Termination of appointment of Korina Ioannou as a director on 2022-01-24

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

30/12/2030 December 2020 05/04/20 TOTAL EXEMPTION FULL

View Document

12/06/2012 June 2020 REGISTERED OFFICE CHANGED ON 12/06/2020 FROM 201A VICTORIA STREET LONDON SW1E 5NE ENGLAND

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/06/20, NO UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

30/12/1930 December 2019 05/04/19 TOTAL EXEMPTION FULL

View Document

09/06/199 June 2019 CONFIRMATION STATEMENT MADE ON 06/06/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 06/06/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM FLAT 4, 57 ISLINGTON PARK STREET LONDON N1 1QB

View Document

29/09/1729 September 2017 05/04/17 TOTAL EXEMPTION FULL

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

05/01/175 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

27/06/1627 June 2016 Annual return made up to 6 June 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

05/01/165 January 2016 Annual accounts small company total exemption made up to 5 April 2015

View Document

25/06/1525 June 2015 06/04/13 STATEMENT OF CAPITAL GBP 4

View Document

25/06/1525 June 2015 Annual return made up to 6 June 2015 with full list of shareholders

View Document

05/04/155 April 2015 Annual accounts for year ending 05 Apr 2015

View Accounts

05/01/155 January 2015 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/12/149 December 2014 REGISTERED OFFICE CHANGED ON 09/12/2014 FROM 54 BROOKWOOD AVENUE BARNES LONDON SW13 0LU

View Document

02/07/142 July 2014 Annual return made up to 6 June 2014 with full list of shareholders

View Document

05/04/145 April 2014 Annual accounts for year ending 05 Apr 2014

View Accounts

19/03/1419 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

19/03/1419 March 2014 PREVEXT FROM 31/03/2013 TO 05/04/2013

View Document

18/03/1418 March 2014 PREVSHO FROM 30/06/2013 TO 31/03/2013

View Document

23/06/1323 June 2013 Annual return made up to 6 June 2013 with full list of shareholders

View Document

05/04/135 April 2013 Annual accounts for year ending 05 Apr 2013

View Accounts

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED DR CHRIS PAUL IRONS

View Document

26/10/1226 October 2012 DIRECTOR APPOINTED DR KORINA IOANNOU

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

26/06/1226 June 2012 Annual return made up to 6 June 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR APPOINTED DR CHARLIE HERIOT-MAITLAND

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

20/04/1220 April 2012 REGISTERED OFFICE CHANGED ON 20/04/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

06/06/116 June 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company