AUTISTIC MINDS LIMITED

Company Documents

DateDescription
17/03/2517 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

17/03/2517 March 2025 Notice to Registrar of Companies of Notice of disclaimer

View Document

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

View Document

03/03/253 March 2025 Resolutions

View Document

03/03/253 March 2025 Appointment of a voluntary liquidator

View Document

03/03/253 March 2025 Statement of affairs

View Document

21/01/2521 January 2025 Miscellaneous

View Document

05/07/245 July 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-13 with no updates

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/06/2314 June 2023 Termination of appointment of Christopher John Barber as a director on 2023-06-14

View Document

05/05/235 May 2023 Termination of appointment of Russell Graham Davies as a director on 2023-04-12

View Document

02/11/222 November 2022 Appointment of Mrs Jayne Elizabeth Symons as a director on 2022-10-20

View Document

15/09/2215 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

18/11/2118 November 2021 Notification of a person with significant control statement

View Document

03/11/213 November 2021 Resolutions

View Document

03/11/213 November 2021 Resolutions

View Document

02/11/212 November 2021 Cessation of Robert Warlow as a person with significant control on 2021-11-01

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

20/05/2120 May 2021 Resolutions

View Document

14/04/2014 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

21/01/2021 January 2020 CESSATION OF STEVEN JAMES WHITE AS A PSC

View Document

21/01/2021 January 2020 APPOINTMENT TERMINATED, DIRECTOR STEVEN WHITE

View Document

21/01/2021 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WARLOW

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, DIRECTOR WAYNE LEWIS

View Document

04/11/194 November 2019 DIRECTOR APPOINTED MR CHRISTOPHER JAMES PRICE

View Document

15/09/1915 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 DIRECTOR APPOINTED MR WAYNE LEWIS

View Document

14/01/1914 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BARBER

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, NO UPDATES

View Document

20/06/1820 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, NO UPDATES

View Document

18/09/1718 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JAMES WHITE

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR STEVEN JAMES WHITE

View Document

12/07/1712 July 2017 REGISTERED OFFICE CHANGED ON 12/07/2017 FROM GWELD-Y-MOR OLD BARRY ROAD PENARTH SOUTH GLAMORGAN CF64 2NR

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR PAUL DAVID GUNS

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MRS CARMEN ELIZABETH GRAY

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR RUSSELL GRAHAM DAVIES

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR ROBERT WARLOW

View Document

12/07/1712 July 2017 CESSATION OF NADINE HONEYBONE AS A PSC

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, DIRECTOR NADINE HONEYBONE

View Document

12/07/1712 July 2017 APPOINTMENT TERMINATED, SECRETARY ALUN HONEYBONE

View Document

10/07/1710 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

25/09/1625 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

24/01/1624 January 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

07/10/157 October 2015 13/09/15 NO MEMBER LIST

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

13/11/1413 November 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/10/147 October 2014 13/09/14 NO MEMBER LIST

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/11/1319 November 2013 ADOPT ARTICLES 14/10/2013

View Document

10/10/1310 October 2013 13/09/13 NO MEMBER LIST

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

04/07/134 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/09/1221 September 2012 13/09/12 NO MEMBER LIST

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM 8 PLAS GLEN ROSA PENARTH VALE OF GLAMORGAN CF64 1TS WALES

View Document

15/06/1215 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

04/10/114 October 2011 13/09/11 NO MEMBER LIST

View Document

07/09/117 September 2011 ADOPT ARTICLES 01/09/2011

View Document

05/04/115 April 2011 ADOPT ARTICLES 22/03/2010

View Document

13/09/1013 September 2010 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