MINDSET4SUCCESS LTD

Company Documents

DateDescription
23/01/2523 January 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-23 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

18/01/2418 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-09-23 with updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

09/01/239 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

04/10/224 October 2022 Confirmation statement made on 2022-09-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/01/2227 January 2022 Total exemption full accounts made up to 2021-07-31

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-23 with updates

View Document

30/09/2130 September 2021 Director's details changed for Mrs Kim Elizabeth Harvey on 2021-09-01

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

03/10/193 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 23/09/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, WITH UPDATES

View Document

29/10/1829 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

21/09/1821 September 2018 01/08/18 STATEMENT OF CAPITAL GBP 1

View Document

21/09/1821 September 2018 CONFIRMATION STATEMENT MADE ON 21/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/01/1827 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

20/02/1720 February 2017 COMPANY NAME CHANGED NEUROLEADERS LTD CERTIFICATE ISSUED ON 20/02/17

View Document

31/08/1631 August 2016 SUB-DIVISION 31/07/16

View Document

25/08/1625 August 2016 ADOPT ARTICLES 31/07/2016

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

03/08/153 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

23/03/1523 March 2015 COMPANY NAME CHANGED HARVEY - LATHAM LIMITED CERTIFICATE ISSUED ON 23/03/15

View Document

13/08/1413 August 2014 REGISTERED OFFICE CHANGED ON 13/08/2014 FROM FOXWOOD WEAVERS DRIVE ULEY DURSLEY GLOUCESTERSHIRE GL11 5TL UNITED KINGDOM

View Document

13/08/1413 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 July 2013

View Document

12/08/1312 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

06/08/126 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

15/08/1115 August 2011 SAIL ADDRESS CHANGED FROM: 13 COURT GARDEN ULEY DURSLEY GLOUCESTERSHIRE GL11 5AH UNITED KINGDOM

View Document

15/08/1115 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KIM ELIZABETH HARVEY / 20/08/2010

View Document

12/08/1112 August 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP ANTHONY HARVEY / 20/08/2010

View Document

12/08/1112 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

13/08/1013 August 2010 REGISTERED OFFICE CHANGED ON 13/08/2010 FROM 13 COURT GARDEN ULEY GLOUCESTERSHIRE GL11 5AH

View Document

29/07/1029 July 2010 SAIL ADDRESS CREATED

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KIM ELIZABETH HARVEY / 22/07/2010

View Document

29/07/1029 July 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

18/08/0918 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/08/0818 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

10/09/0710 September 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

03/06/063 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

22/07/0322 July 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