MINDSEYE CORTEXUAL CONSULTANTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/01/256 January 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

25/10/2425 October 2024 Confirmation statement made on 2024-10-17 with updates

View Document

08/01/248 January 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/10/2319 October 2023 Confirmation statement made on 2023-10-17 with updates

View Document

19/01/2319 January 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

21/10/2221 October 2022 Confirmation statement made on 2022-10-17 with updates

View Document

28/01/2228 January 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-17 with updates

View Document

26/01/2126 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 17/10/20, WITH UPDATES

View Document

28/01/2028 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 17/10/19, NO UPDATES

View Document

07/01/197 January 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MR SEAN HENEGAN / 13/11/2018

View Document

13/11/1813 November 2018 CONFIRMATION STATEMENT MADE ON 17/10/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/01/1824 January 2018 31/10/17 UNAUDITED ABRIDGED

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 17/10/17, NO UPDATES

View Document

04/01/174 January 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 17/10/16, WITH UPDATES

View Document

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN ANTHONY HENEGHAN / 14/11/2014

View Document

10/11/1510 November 2015 Annual return made up to 17 October 2015 with full list of shareholders

View Document

10/12/1410 December 2014 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/11/1411 November 2014 Annual return made up to 17 October 2014 with full list of shareholders

View Document

11/11/1411 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN HENEGAN / 30/10/2013

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/10/1329 October 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 16/11/2012

View Document

29/10/1329 October 2013 Annual return made up to 17 October 2013 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 October 2012

View Document

15/11/1215 November 2012 Annual return made up to 17 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 October 2011

View Document

02/11/112 November 2011 Annual return made up to 17 October 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

16/11/1016 November 2010 Annual return made up to 17 October 2010 with full list of shareholders

View Document

16/11/1016 November 2010 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 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

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/11/096 November 2009 Annual return made up to 17 October 2009 with full list of shareholders

View Document

05/11/095 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 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

View Document

05/11/095 November 2009 SAIL ADDRESS CREATED

View Document

05/11/095 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GRMS LTD / 04/11/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SEAN HENEGAN / 04/11/2009

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 17/10/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

02/11/072 November 2007 RETURN MADE UP TO 17/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

29/11/0629 November 2006 RETURN MADE UP TO 17/10/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0626 April 2006 REGISTERED OFFICE CHANGED ON 26/04/06 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM LANCASHIRE OL4 2AJ

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 17/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 RETURN MADE UP TO 17/10/04; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/02/0510 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/02/0410 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 17/10/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

29/10/0229 October 2002 NEW DIRECTOR APPOINTED

View Document

29/10/0229 October 2002 REGISTERED OFFICE CHANGED ON 29/10/02 FROM: PRINCE OF WALES HOUSE 2 BLEASBY STREET OLDHAM OL4 2AJ

View Document

23/10/0223 October 2002 SECRETARY RESIGNED

View Document

23/10/0223 October 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 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