SMART MINDFUL CHOICES CIC
Company Documents
Date | Description |
---|---|
07/05/257 May 2025 | Director's details changed for Mrs Kerry Thompson on 2025-04-25 |
26/04/2526 April 2025 | Confirmation statement made on 2025-04-26 with no updates |
13/02/2513 February 2025 | Total exemption full accounts made up to 2024-04-30 |
28/10/2428 October 2024 | Change of details for Mrs Samantha Jayne Mccleary as a person with significant control on 2024-09-04 |
26/10/2426 October 2024 | Director's details changed for Mr David Mccleary on 2024-09-04 |
26/10/2426 October 2024 | Registered office address changed from 12 Caldy Road Liverpool L9 4RY England to 74 Aintree Lane Liverpool L10 2JN on 2024-10-26 |
26/10/2426 October 2024 | Change of details for Mrs Samantha Jayne Mccleary as a person with significant control on 2024-09-04 |
25/06/2425 June 2024 | Appointment of Miss Jane Scott as a director on 2024-06-24 |
09/05/249 May 2024 | Confirmation statement made on 2024-04-26 with no updates |
05/02/245 February 2024 | Total exemption full accounts made up to 2023-04-30 |
30/04/2330 April 2023 | Confirmation statement made on 2023-04-26 with no updates |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-04-30 |
27/04/2127 April 2021 | 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