FIX MY MIND LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 | Termination of appointment of David Shephard as a director on 2025-04-24 |
04/04/254 April 2025 | Confirmation statement made on 2025-01-25 with no updates |
27/01/2527 January 2025 | Current accounting period extended from 2025-01-31 to 2025-03-31 |
13/11/2413 November 2024 | Registered office address changed from Ground Floor Cromwell House 15 Andover Road Winchester SO23 7BT United Kingdom to Newfrith House 21 Hyde Street Winchester Hampshire SO23 7DR on 2024-11-13 |
30/10/2430 October 2024 | Micro company accounts made up to 2024-01-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
31/10/2331 October 2023 | Micro company accounts made up to 2023-01-31 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-25 with no updates |
26/10/2226 October 2022 | Micro company accounts made up to 2022-01-31 |
04/02/224 February 2022 | Confirmation statement made on 2022-01-25 with no updates |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
26/10/2126 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
24/10/1924 October 2019 | 31/01/19 TOTAL EXEMPTION FULL |
03/10/193 October 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES STEWART MALLINSON / 03/10/2019 |
03/10/193 October 2019 | REGISTERED OFFICE CHANGED ON 03/10/2019 FROM PLAZA SUITE 9 KD TOWER COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW ENGLAND |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
30/10/1830 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
23/02/1823 February 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
23/02/1823 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID SHEPHARD |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/10/1731 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
03/03/173 March 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
26/10/1626 October 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM C/O JAMES TROWELL - SJD ACCOUNTANTS SJD ACCOUNTANCY COTTERELLS HEMEL HEMPSTEAD HERTFORDSHIRE HP1 1FW ENGLAND |
29/03/1629 March 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
18/02/1618 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
18/02/1618 February 2016 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT |
18/02/1618 February 2016 | SAIL ADDRESS CREATED |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
30/10/1530 October 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
19/02/1519 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
29/10/1429 October 2014 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/14 |
29/10/1429 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID SHEPHERD / 28/10/2014 |
11/02/1411 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
30/01/1330 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
19/03/1219 March 2012 | DIRECTOR APPOINTED DAVID SHEPHERD |
19/03/1219 March 2012 | 25/01/12 STATEMENT OF CAPITAL GBP 100 |
19/03/1219 March 2012 | DIRECTOR APPOINTED JAMES STEWART MALLINSON |
30/01/1230 January 2012 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
25/01/1225 January 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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