CURIOUS MINDS SCIENCE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/07/2514 July 2025 | Amended micro company accounts made up to 2024-05-31 |
12/06/2512 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
31/05/2531 May 2025 | Micro company accounts made up to 2024-05-31 |
12/06/2412 June 2024 | Confirmation statement made on 2024-06-01 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
31/05/2431 May 2024 | Notification of Curious Holdings Limited as a person with significant control on 2024-05-28 |
30/05/2430 May 2024 | Cessation of Wendy Hamilton as a person with significant control on 2024-05-28 |
25/03/2425 March 2024 | Micro company accounts made up to 2023-05-31 |
02/06/232 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/12/2213 December 2022 | Micro company accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
28/02/2228 February 2022 | Micro company accounts made up to 2021-05-31 |
06/12/216 December 2021 | Amended micro company accounts made up to 2020-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
07/12/207 December 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC3250380001 |
18/11/2018 November 2020 | COMPANY NAME CHANGED GRASSHOPPER TOYS LTD CERTIFICATE ISSUED ON 18/11/20 |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19 |
12/02/2012 February 2020 | 01/01/20 STATEMENT OF CAPITAL GBP 100 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
27/02/1927 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
21/06/1821 June 2018 | PREVSHO FROM 30/06/2018 TO 31/05/2018 |
07/06/187 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
18/04/1818 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
30/03/1730 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
10/10/1610 October 2016 | APPOINTMENT TERMINATED, SECRETARY WILIAM MEECHAN |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
07/06/167 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
28/04/1628 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
29/06/1529 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/03/1531 March 2015 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
02/06/142 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
01/04/141 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
05/08/135 August 2013 | Annual return made up to 1 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
15/05/1315 May 2013 | REGISTRATION OF A CHARGE / CHARGE CODE SC3250380001 |
24/04/1324 April 2013 | SECRETARY APPOINTED WILIAM MEECHAN |
03/04/133 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / DR WENDY HAMILTON / 03/04/2013 |
01/04/131 April 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW HAMILTON |
31/03/1331 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
27/03/1327 March 2013 | APPOINTMENT TERMINATED, SECRETARY JAMES ADLINGTON |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
20/06/1220 June 2012 | 01/06/12 NO CHANGES |
08/05/128 May 2012 | REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 15A EAST MONTROSE STREET HELENSBURGH DUNBARTONSHIRE G84 7ER |
10/04/1210 April 2012 | 30/06/11 TOTAL EXEMPTION FULL |
20/07/1120 July 2011 | Annual return made up to 6 June 2011 with full list of shareholders |
07/07/117 July 2011 | SECRETARY APPOINTED JAMES MICHAEL ADLINGTON |
07/07/117 July 2011 | APPOINTMENT TERMINATED, SECRETARY ANDREW HAMILTON |
19/05/1119 May 2011 | 30/06/10 TOTAL EXEMPTION FULL |
28/07/1028 July 2010 | 06/06/10 NO CHANGES |
22/06/1022 June 2010 | 30/06/09 TOTAL EXEMPTION FULL |
02/07/092 July 2009 | RETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS |
27/05/0927 May 2009 | 30/06/08 TOTAL EXEMPTION FULL |
29/04/0929 April 2009 | COMPANY NAME CHANGED FUNDRAISING IDEAS LTD CERTIFICATE ISSUED ON 30/04/09 |
30/09/0830 September 2008 | RETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS |
06/06/076 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CURIOUS MINDS SCIENCE LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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