AUTISTIC MINDS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
17/03/2517 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
17/03/2517 March 2025 | Notice to Registrar of Companies of Notice of disclaimer |
03/03/253 March 2025 | Registered office address changed from Unit 21 Business Development Centre Main Avenue Treforest Industrial Estate Pontypridd CF37 5UR United Kingdom to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2025-03-03 |
03/03/253 March 2025 | Resolutions |
03/03/253 March 2025 | Appointment of a voluntary liquidator |
03/03/253 March 2025 | Statement of affairs |
21/01/2521 January 2025 | Miscellaneous |
05/07/245 July 2024 | Total exemption full accounts made up to 2023-09-30 |
19/09/2319 September 2023 | Confirmation statement made on 2023-09-13 with no updates |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-09-30 |
14/06/2314 June 2023 | Termination of appointment of Christopher John Barber as a director on 2023-06-14 |
05/05/235 May 2023 | Termination of appointment of Russell Graham Davies as a director on 2023-04-12 |
02/11/222 November 2022 | Appointment of Mrs Jayne Elizabeth Symons as a director on 2022-10-20 |
15/09/2215 September 2022 | Confirmation statement made on 2022-09-13 with no updates |
18/11/2118 November 2021 | Notification of a person with significant control statement |
03/11/213 November 2021 | Resolutions |
03/11/213 November 2021 | Resolutions |
02/11/212 November 2021 | Cessation of Robert Warlow as a person with significant control on 2021-11-01 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-09-30 |
20/05/2120 May 2021 | Resolutions |
14/04/2014 April 2020 | 30/09/19 TOTAL EXEMPTION FULL |
21/01/2021 January 2020 | CESSATION OF STEVEN JAMES WHITE AS A PSC |
21/01/2021 January 2020 | APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITE |
21/01/2021 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WARLOW |
29/11/1929 November 2019 | APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS |
04/11/194 November 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES PRICE |
15/09/1915 September 2019 | CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES |
28/05/1928 May 2019 | 30/09/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | DIRECTOR APPOINTED MR WAYNE LEWIS |
14/01/1914 January 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARBER |
13/09/1813 September 2018 | CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES |
20/06/1820 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
18/09/1718 September 2017 | CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES |
18/09/1718 September 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES WHITE |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR STEVEN JAMES WHITE |
12/07/1712 July 2017 | REGISTERED OFFICE CHANGED ON 12/07/2017 FROM GWELD-Y-MOR OLD BARRY ROAD PENARTH SOUTH GLAMORGAN CF64 2NR |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR PAUL DAVID GUNS |
12/07/1712 July 2017 | DIRECTOR APPOINTED MRS CARMEN ELIZABETH GRAY |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR RUSSELL GRAHAM DAVIES |
12/07/1712 July 2017 | DIRECTOR APPOINTED MR ROBERT WARLOW |
12/07/1712 July 2017 | CESSATION OF NADINE HONEYBONE AS A PSC |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, DIRECTOR NADINE HONEYBONE |
12/07/1712 July 2017 | APPOINTMENT TERMINATED, SECRETARY ALUN HONEYBONE |
10/07/1710 July 2017 | 30/09/16 TOTAL EXEMPTION FULL |
25/09/1625 September 2016 | CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES |
24/01/1624 January 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
07/10/157 October 2015 | 13/09/15 NO MEMBER LIST |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
13/11/1413 November 2014 | Annual accounts small company total exemption made up to 30 September 2014 |
07/10/147 October 2014 | 13/09/14 NO MEMBER LIST |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
30/01/1430 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
19/11/1319 November 2013 | ADOPT ARTICLES 14/10/2013 |
10/10/1310 October 2013 | 13/09/13 NO MEMBER LIST |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
04/07/134 July 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
21/09/1221 September 2012 | 13/09/12 NO MEMBER LIST |
19/09/1219 September 2012 | REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 8 PLAS GLEN ROSA PENARTH VALE OF GLAMORGAN CF64 1TS WALES |
15/06/1215 June 2012 | Annual accounts small company total exemption made up to 30 September 2011 |
04/10/114 October 2011 | 13/09/11 NO MEMBER LIST |
07/09/117 September 2011 | ADOPT ARTICLES 01/09/2011 |
05/04/115 April 2011 | ADOPT ARTICLES 22/03/2010 |
13/09/1013 September 2010 | 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