CHANGE ONE MIND LTD

Company Documents

DateDescription
16/09/2516 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

01/07/251 July 2025 First Gazette notice for voluntary strike-off

View Document

24/06/2524 June 2025 Application to strike the company off the register

View Document

28/05/2528 May 2025 Termination of appointment of Numan Qabaha as a director on 2025-05-15

View Document

24/02/2524 February 2025 Confirmation statement made on 2025-02-19 with no updates

View Document

06/08/246 August 2024 Appointment of Mr Omar Abdelfattah Fayed as a director on 2024-08-06

View Document

03/06/243 June 2024 Termination of appointment of Omar Fayed as a director on 2024-05-30

View Document

03/06/243 June 2024 Termination of appointment of Omar Fayed as a secretary on 2024-05-30

View Document

01/05/241 May 2024 Registered office address changed from Flat 8, Block H, Peabody Estate Fulham Palace Road London W6 9PU England to Flat 11 1026 Harrow Road Kensal Green London NW10 5NN on 2024-05-01

View Document

01/05/241 May 2024 Change of details for Mr Omar Fayed as a person with significant control on 2024-05-01

View Document

01/05/241 May 2024 Director's details changed for Mr Omar Fayed on 2024-05-01

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-09-30

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

14/02/2414 February 2024 Appointment of Mr Numan Qabaha as a director on 2024-02-14

View Document

10/02/2410 February 2024 Cessation of Natalie Akosuah Sedjroson as a person with significant control on 2024-02-10

View Document

07/02/247 February 2024 Appointment of Mr Omar Fayed as a director on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Natalie Akosuah Sedjroson as a director on 2024-02-07

View Document

07/02/247 February 2024 Notification of Omar Fayed as a person with significant control on 2024-02-07

View Document

07/02/247 February 2024 Termination of appointment of Natalie Sedjroson as a secretary on 2024-02-07

View Document

07/02/247 February 2024 Appointment of Mr Omar Fayed as a secretary on 2024-02-07

View Document

06/02/246 February 2024 Registered office address changed from 2 st Matthews Court 1 Meadow Row London SE1 6RG United Kingdom to Flat 8, Block H, Peabody Estate Fulham Palace Road London W6 9PU on 2024-02-06

View Document

12/12/2312 December 2023 Termination of appointment of Pantea Birang Khojastehpour as a director on 2023-12-12

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

25/04/2325 April 2023 Cessation of Pantea Birang Khojastehpour as a person with significant control on 2023-04-25

View Document

25/04/2325 April 2023 Appointment of Pantea Birang Khojastehpour as a director on 2023-04-25

View Document

25/04/2325 April 2023 Change of details for Ms Natalie Sedjroson as a person with significant control on 2023-04-25

View Document

06/03/236 March 2023 Termination of appointment of Pantea Birang Khojastehpour as a director on 2023-03-03

View Document

23/01/2323 January 2023 Appointment of Pantea Birang Khojastehpour as a director on 2023-01-19

View Document

23/01/2323 January 2023 Change of details for Ms Natalie Sedjroson as a person with significant control on 2023-01-19

View Document

23/01/2323 January 2023 Change of details for Pantea Birang Khojastehpour as a person with significant control on 2023-01-19

View Document

07/11/227 November 2022 Termination of appointment of Pantea Birang Khojastehpour as a director on 2022-11-02

View Document

24/10/2224 October 2022 Change of details for Ms Natalie Sedjroson as a person with significant control on 2022-10-21

View Document

24/10/2224 October 2022 Secretary's details changed for Ms Natalie Sedjroson on 2022-10-21

View Document

24/10/2224 October 2022 Director's details changed for Ms Natalie Sedjroson on 2022-10-21

View Document

24/10/2224 October 2022 Change of details for Pantea Birang Khojastehpour as a person with significant control on 2022-10-19

View Document

24/10/2224 October 2022 Change of details for Pantea Birang Khojastehpour as a person with significant control on 2022-10-21

View Document

24/10/2224 October 2022 Change of details for Ms Natalie Sedjroson as a person with significant control on 2022-10-21

View Document

24/10/2224 October 2022 Change of details for Pantea Birang Khojastehpour as a person with significant control on 2022-10-19

View Document

24/10/2224 October 2022 Director's details changed for Pantea Birang Khojastehpour on 2022-10-21

View Document

24/10/2224 October 2022 Director's details changed for Pantea Birang Khojastehpour on 2022-10-19

View Document

19/10/2219 October 2022 Notification of Pantea Birang Khojastehpour as a person with significant control on 2022-10-18

View Document

19/10/2219 October 2022 Appointment of Pantea Birang Khojastehpour as a director on 2022-10-18

View Document

19/10/2219 October 2022 Registered office address changed from 7 Skylines Crossharbour Canary Wharf E14 9TS England to 2 st Matthews Court 1 Meadow Row London SE1 6RG on 2022-10-19

View Document

28/09/2228 September 2022 Registered office address changed from 2 st Matthews Court 1 Meadow Row London SE1 6RG United Kingdom to 7 Skylines Crossharbour Canary Wharf E14 9TS on 2022-09-28

View Document

26/09/2226 September 2022 Registered office address changed from 7 Skylines Crossharbour Canary Wharf E14 9TS England to 2 st Matthews Court 1 Meadow Row London SE1 6RG on 2022-09-26

View Document

23/09/2223 September 2022 Incorporation

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