FEARLESS MINDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with no updates |
30/05/2530 May 2025 | Total exemption full accounts made up to 2024-12-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
21/06/2421 June 2024 | Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 2024-06-21 |
21/06/2421 June 2024 | Change of details for Mr Jolyon William Symonds as a person with significant control on 2024-06-21 |
21/06/2421 June 2024 | Director's details changed for Mr Jolyon William Symonds on 2024-06-21 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
11/09/2311 September 2023 | Confirmation statement made on 2023-09-09 with no updates |
12/07/2312 July 2023 | Change of details for Mr Jolyon William Symonds as a person with significant control on 2023-07-12 |
12/07/2312 July 2023 | Director's details changed for Mr Jolyon William Symonds on 2023-07-12 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2021-12-31 |
13/12/2213 December 2022 | Change of details for Mr Jolyon William Symonds as a person with significant control on 2021-11-15 |
23/11/2223 November 2022 | Registered office address changed from 110 Jeddo Road London W12 9EG England to 37 Warren Street London W1T 6AD on 2022-11-23 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
16/11/2116 November 2021 | Termination of appointment of Peter Langenberg as a director on 2021-11-15 |
15/11/2115 November 2021 | Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE to 110 Jeddo Road London W12 9EG on 2021-11-15 |
03/11/213 November 2021 | Confirmation statement made on 2021-11-03 with updates |
03/11/213 November 2021 | Cessation of Timothy Mutimer as a person with significant control on 2021-07-01 |
13/10/2113 October 2021 | Total exemption full accounts made up to 2020-12-31 |
12/07/1912 July 2019 | 31/12/18 TOTAL EXEMPTION FULL |
21/05/1921 May 2019 | CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES |
15/08/1815 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
16/05/1816 May 2018 | CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES |
02/05/182 May 2018 | CESSATION OF TAKIS PANAGIOTE ALEXANDRE CANDILIS AS A PSC |
02/05/182 May 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY MUTIMER |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BANIJAY UK LIMITED |
26/10/1726 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAKIS PANAGIOTE ALEXANDRE CANDILIS |
26/10/1726 October 2017 | PSC'S CHANGE OF PARTICULARS / MR JOLYON WILLIAM SYMONDS / 08/05/2017 |
26/10/1726 October 2017 | CESSATION OF BANIJAY UK LIMITED AS A PSC |
25/05/1725 May 2017 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
17/05/1717 May 2017 | DIRECTOR APPOINTED PETER LANGENBERG |
17/05/1717 May 2017 | DIRECTOR APPOINTED MS SARAH JANE GREGSON |
17/05/1717 May 2017 | DIRECTOR APPOINTED MS CARMEL MICHELLE BURKE |
17/05/1717 May 2017 | CURRSHO FROM 31/05/2018 TO 31/12/2017 |
17/05/1717 May 2017 | 08/05/17 STATEMENT OF CAPITAL GBP 100 |
04/05/174 May 2017 | 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