COMPUTERMINDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Total exemption full accounts made up to 2024-10-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-04-14 with no updates |
16/04/2516 April 2025 | Change of details for Mr Michael James Dixon as a person with significant control on 2025-01-03 |
16/04/2516 April 2025 | Change of details for Victoria Louise Dixon as a person with significant control on 2025-01-03 |
14/04/2514 April 2025 | Secretary's details changed for Victoria Louise Dixon on 2025-04-14 |
08/03/258 March 2025 | Secretary's details changed for Victoria Louise Dixon on 2025-01-03 |
08/03/258 March 2025 | Change of details for Victoria Louise Dixon as a person with significant control on 2025-01-03 |
08/03/258 March 2025 | Change of details for Mr Michael James Dixon as a person with significant control on 2025-01-03 |
08/03/258 March 2025 | Director's details changed for Mr Michael James Dixon on 2025-01-03 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
31/07/2431 July 2024 | Total exemption full accounts made up to 2023-10-31 |
14/04/2414 April 2024 | Confirmation statement made on 2024-04-14 with no updates |
14/04/2414 April 2024 | Registered office address changed from 20 Lower Ground Floor 20 Meridian Place Bristol BS8 1JL United Kingdom to Lower Ground Floor, 20 Meridian Place Bristol BS8 1JL on 2024-04-14 |
04/12/234 December 2023 | Change of details for Victoria Louise Dixon as a person with significant control on 2016-04-06 |
04/12/234 December 2023 | Change of details for Mr Michael James Dixon as a person with significant control on 2016-04-06 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
28/07/2328 July 2023 | Confirmation statement made on 2023-07-16 with no updates |
28/07/2328 July 2023 | Registered office address changed from Bank House 1 Burlington Road Bristol BS6 6TJ to 20 Lower Ground Floor 20 Meridian Place Bristol BS8 1JL on 2023-07-28 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Second filing of Confirmation Statement dated 2021-07-16 |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/10/2130 October 2021 | Total exemption full accounts made up to 2020-10-31 |
16/07/2116 July 2021 | Confirmation statement made on 2021-07-16 with no updates |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
28/10/1928 October 2019 | CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES |
31/07/1931 July 2019 | 31/10/18 TOTAL EXEMPTION FULL |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DIXON / 01/03/2019 |
04/03/194 March 2019 | PSC'S CHANGE OF PARTICULARS / VICTORIA LOUISE DIXON / 01/03/2019 |
04/03/194 March 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DIXON / 01/03/2019 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/07/1830 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
12/12/1712 December 2017 | CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
29/07/1729 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
22/11/1622 November 2016 | CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
30/07/1630 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
23/12/1523 December 2015 | SECRETARY APPOINTED VICTORIA LOUISE DIXON |
23/12/1523 December 2015 | Annual return made up to 17 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
04/11/144 November 2014 | Annual return made up to 17 October 2014 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
07/08/147 August 2014 | RETURN OF PURCHASE OF OWN SHARES |
31/07/1431 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DIXON / 31/03/2014 |
24/07/1424 July 2014 | 02/07/14 STATEMENT OF CAPITAL GBP 90 |
24/07/1424 July 2014 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
08/04/148 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DIXON / 31/03/2014 |
07/11/137 November 2013 | Annual return made up to 17 October 2013 with full list of shareholders |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
21/11/1221 November 2012 | Annual return made up to 17 October 2012 with full list of shareholders |
05/09/125 September 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/12/112 December 2011 | Annual return made up to 17 October 2011 with full list of shareholders |
03/08/113 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/12/1013 December 2010 | Annual return made up to 17 October 2010 with full list of shareholders |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DIXON / 01/10/2009 |
02/02/102 February 2010 | Annual return made up to 17 October 2009 with full list of shareholders |
02/09/092 September 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
03/11/083 November 2008 | RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS |
03/11/083 November 2008 | APPOINTMENT TERMINATED SECRETARY HELEN KEAST |
02/09/082 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
19/11/0719 November 2007 | RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS |
07/09/077 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
14/05/0714 May 2007 | DIRECTOR'S PARTICULARS CHANGED |
10/01/0710 January 2007 | RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS |
09/01/069 January 2006 | DIRECTOR RESIGNED |
09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
09/01/069 January 2006 | NEW DIRECTOR APPOINTED |
22/11/0522 November 2005 | RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS |
26/10/0526 October 2005 | REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 1 CHEYNE ROAD STOKE BISHOP BRISTOL BS9 2DH |
01/08/051 August 2005 | SECRETARY RESIGNED |
01/08/051 August 2005 | NEW SECRETARY APPOINTED |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS |
10/12/0310 December 2003 | NEW SECRETARY APPOINTED |
26/11/0326 November 2003 | NEW DIRECTOR APPOINTED |
23/10/0323 October 2003 | SECRETARY RESIGNED |
23/10/0323 October 2003 | DIRECTOR RESIGNED |
17/10/0317 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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