CLOUDED MINDS LIMITED
Company Documents
Date | Description |
---|---|
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | Compulsory strike-off action has been suspended |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
08/10/248 October 2024 | First Gazette notice for compulsory strike-off |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
24/02/2424 February 2024 | Compulsory strike-off action has been discontinued |
01/04/221 April 2022 | Compulsory strike-off action has been suspended |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
08/03/228 March 2022 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Total exemption full accounts made up to 2020-03-31 |
15/06/2115 June 2021 | Director's details changed for Mr Peter John Hutchinson on 2021-06-04 |
15/06/2115 June 2021 | Change of details for Mr Peter John Hutchinson as a person with significant control on 2021-06-04 |
15/06/2115 June 2021 | Registered office address changed from Penrose House 67 Hightown Road Banbury Oxfordshire OX16 9BE United Kingdom to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 2021-06-15 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
07/07/197 July 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
17/05/1717 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/05/1616 May 2016 | Annual return made up to 13 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/09/1515 September 2015 | PREVSHO FROM 31/05/2015 TO 31/03/2015 |
17/07/1517 July 2015 | REGISTERED OFFICE CHANGED ON 17/07/2015 FROM 78A TURNPIKE LANE LONDON N8 0PR |
21/05/1521 May 2015 | Annual return made up to 13 May 2015 with full list of shareholders |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICCARDO PULCINELLI / 01/05/2015 |
21/05/1521 May 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HUTCHINSON / 01/05/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | Annual return made up to 13 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
13/05/1313 May 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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