COMPUTERMINDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

16/04/2516 April 2025 Change of details for Mr Michael James Dixon as a person with significant control on 2025-01-03

View Document

16/04/2516 April 2025 Change of details for Victoria Louise Dixon as a person with significant control on 2025-01-03

View Document

14/04/2514 April 2025 Secretary's details changed for Victoria Louise Dixon on 2025-04-14

View Document

08/03/258 March 2025 Secretary's details changed for Victoria Louise Dixon on 2025-01-03

View Document

08/03/258 March 2025 Change of details for Victoria Louise Dixon as a person with significant control on 2025-01-03

View Document

08/03/258 March 2025 Change of details for Mr Michael James Dixon as a person with significant control on 2025-01-03

View Document

08/03/258 March 2025 Director's details changed for Mr Michael James Dixon on 2025-01-03

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

31/07/2431 July 2024 Total exemption full accounts made up to 2023-10-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

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

View Document

04/12/234 December 2023 Change of details for Victoria Louise Dixon as a person with significant control on 2016-04-06

View Document

04/12/234 December 2023 Change of details for Mr Michael James Dixon as a person with significant control on 2016-04-06

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/07/2331 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-16 with no updates

View Document

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

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

02/11/212 November 2021 Second filing of Confirmation Statement dated 2021-07-16

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

30/10/2130 October 2021 Total exemption full accounts made up to 2020-10-31

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-16 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 16/09/19, NO UPDATES

View Document

31/07/1931 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DIXON / 01/03/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / VICTORIA LOUISE DIXON / 01/03/2019

View Document

04/03/194 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DIXON / 01/03/2019

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

30/07/1830 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

29/07/1729 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

30/07/1630 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/12/1523 December 2015 SECRETARY APPOINTED VICTORIA LOUISE DIXON

View Document

23/12/1523 December 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

04/11/144 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/08/147 August 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1431 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DIXON / 31/03/2014

View Document

24/07/1424 July 2014 02/07/14 STATEMENT OF CAPITAL GBP 90

View Document

24/07/1424 July 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/04/148 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JAMES DIXON / 31/03/2014

View Document

07/11/137 November 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

21/11/1221 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

05/09/125 September 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/12/112 December 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

13/12/1013 December 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES DIXON / 01/10/2009

View Document

02/02/102 February 2010 Annual return made up to 17 October 2009 with full list of shareholders

View Document

02/09/092 September 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

03/11/083 November 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 APPOINTMENT TERMINATED SECRETARY HELEN KEAST

View Document

02/09/082 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/05/0714 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 DIRECTOR RESIGNED

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

09/01/069 January 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0522 November 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 1 CHEYNE ROAD STOKE BISHOP BRISTOL BS9 2DH

View Document

01/08/051 August 2005 SECRETARY RESIGNED

View Document

01/08/051 August 2005 NEW SECRETARY APPOINTED

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

10/12/0310 December 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 SECRETARY RESIGNED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

17/10/0317 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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