MINDFUL HEALTH MOVEMENT LIMITED

Company Documents

DateDescription
13/03/2513 March 2025 Liquidators' statement of receipts and payments to 2025-01-23

View Document

30/03/2330 March 2023 Registered office address changed from C/O Begbies Traynor, 4th Floor,Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG to Ground Floor Portland House New Bridge Street West Newcastle upon Tyne NE1 8AL on 2023-03-30

View Document

09/02/239 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

30/01/2330 January 2023 Appointment of a voluntary liquidator

View Document

30/01/2330 January 2023 Registered office address changed from C/O Womble Bond Dickinson (Uk) Llp 4 More London Riverside London SE1 2AU United Kingdom to C/O Begbies Traynor, 4th Floor,Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 2023-01-30

View Document

30/01/2330 January 2023 Declaration of solvency

View Document

30/01/2330 January 2023 Resolutions

View Document

30/01/2330 January 2023 Resolutions

View Document

19/05/2219 May 2022 Resolutions

View Document

19/05/2219 May 2022 Memorandum and Articles of Association

View Document

19/05/2219 May 2022 Resolutions

View Document

16/05/2216 May 2022 Termination of appointment of Sarah Jane Stennett as a director on 2022-05-13

View Document

25/02/2225 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

25/01/2225 January 2022 Director's details changed for Mrs Sarah Jane Stennett on 2021-09-28

View Document

11/01/2211 January 2022 Memorandum and Articles of Association

View Document

04/01/224 January 2022 Resolutions

View Document

04/01/224 January 2022 Resolutions

View Document

20/12/2120 December 2021 Termination of appointment of Philip Moross as a director on 2021-12-06

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/02/2028 February 2020 APPOINTMENT TERMINATED, DIRECTOR BENEDICT MAXWELL

View Document

10/02/2010 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT MAXWELL / 23/01/2020

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, WITH UPDATES

View Document

29/01/2029 January 2020 SECOND FILED SH01 - 25/10/17 STATEMENT OF CAPITAL GBP 1221.19

View Document

22/01/2022 January 2020 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/12/1924 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

10/12/1910 December 2019 FIRST GAZETTE

View Document

26/07/1926 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/1917 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE STENNETT / 18/06/2019

View Document

03/07/193 July 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

20/06/1920 June 2019 18/06/19 STATEMENT OF CAPITAL GBP 2060.1

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HEGARTY

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR JIHAN BOWES-LITTLE

View Document

13/02/1913 February 2019 CESSATION OF POPPY ELIZABETH JAMIE AS A PSC

View Document

13/02/1913 February 2019 CESSATION OF FIRST ACCESS ENTERTAINMENT LTD AS A PSC

View Document

13/02/1913 February 2019 NOTIFICATION OF PSC STATEMENT ON 12/02/2019

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES

View Document

23/01/1923 January 2019 21/12/18 STATEMENT OF CAPITAL GBP 1844.93

View Document

09/01/199 January 2019 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/09/1820 September 2018 REGISTERED OFFICE CHANGED ON 20/09/2018 FROM GLEBE HOUSE WESTON UNDER WETHERLEY LEAMINGTON SPA WARWICKSHIRE CV33 9BY UNITED KINGDOM

View Document

10/08/1810 August 2018 DIRECTOR APPOINTED MR ALEXANDER TIKHMAN

View Document

31/07/1831 July 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

26/07/1826 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 1353.87

View Document

26/07/1826 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1826 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/07/1826 July 2018 18/02/18 STATEMENT OF CAPITAL GBP 1353.86

View Document

26/07/1826 July 2018 16/02/18 STATEMENT OF CAPITAL GBP 1270.94

View Document

26/07/1826 July 2018 13/02/18 STATEMENT OF CAPITAL GBP 1237.77

View Document

26/07/1826 July 2018 25/10/17 STATEMENT OF CAPITAL GBP 1221.19

View Document

26/07/1826 July 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

26/07/1826 July 2018 16/07/18 STATEMENT OF CAPITAL GBP 1317.23

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

20/12/1720 December 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/09/1719 September 2017 PREVSHO FROM 31/01/2017 TO 31/12/2016

View Document

11/07/1711 July 2017 27/03/17 STATEMENT OF CAPITAL GBP 1055.35

View Document

04/07/174 July 2017 DIRECTOR APPOINTED ANATOLY TIKHMAN

View Document

13/02/1713 February 2017 ADOPT ARTICLES 25/01/2017

View Document

11/02/1711 February 2017 09/04/16 STATEMENT OF CAPITAL GBP 190

View Document

11/02/1711 February 2017 25/01/17 STATEMENT OF CAPITAL GBP 949.80

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

03/02/173 February 2017 DIRECTOR APPOINTED MRS SARAH STENNETT

View Document

03/02/173 February 2017 DIRECTOR APPOINTED BENEDICT MAXWELL

View Document

26/01/1626 January 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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