CHANGING MINDS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/09/2523 September 2025 New | Notification of Cmuk Holdings Limited as a person with significant control on 2025-07-30 |
23/09/2523 September 2025 New | Cessation of Changing Minds Services Limited as a person with significant control on 2025-07-30 |
09/07/259 July 2025 | Total exemption full accounts made up to 2025-03-31 |
26/06/2526 June 2025 | Satisfaction of charge 061946530001 in full |
26/06/2526 June 2025 | Satisfaction of charge 061946530002 in full |
09/05/259 May 2025 | Resolutions |
25/04/2525 April 2025 | Termination of appointment of James Bell as a director on 2025-04-25 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
26/02/2526 February 2025 | Notification of James Andrew Bickley as a person with significant control on 2025-02-01 |
04/02/254 February 2025 | Director's details changed for Mr James Andrew Bickley on 2025-02-01 |
06/11/246 November 2024 | Confirmation statement made on 2024-11-06 with no updates |
11/07/2411 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-03-31 |
06/11/236 November 2023 | Confirmation statement made on 2023-11-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Confirmation statement made on 2022-11-06 with updates |
21/09/2221 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/02/2215 February 2022 | Appointment of Mr James Bell as a director on 2022-02-14 |
11/02/2211 February 2022 | Statement of capital following an allotment of shares on 2022-01-19 |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Memorandum and Articles of Association |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
02/02/222 February 2022 | Resolutions |
01/02/221 February 2022 | Change of share class name or designation |
09/11/219 November 2021 | Confirmation statement made on 2021-11-06 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/08/2019 August 2020 | CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
09/12/199 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
13/08/1913 August 2019 | CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES |
12/08/1912 August 2019 | CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
09/10/189 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
09/10/189 October 2018 | REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 19 WILSON PATTERN STREET WARRINGTON CHESHIRE WA1 1PG ENGLAND |
30/07/1830 July 2018 | CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES |
06/06/186 June 2018 | REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG |
01/05/181 May 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 061946530001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/10/1711 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/08/172 August 2017 | CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
01/08/161 August 2016 | CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES |
11/04/1611 April 2016 | Annual return made up to 30 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
05/08/155 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
10/04/1510 April 2015 | Annual return made up to 30 March 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
19/02/1519 February 2015 | VARYING SHARE RIGHTS AND NAMES |
15/12/1415 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
10/11/1410 November 2014 | REGISTERED OFFICE CHANGED ON 10/11/2014 FROM, 10 CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY |
22/04/1422 April 2014 | Annual return made up to 30 March 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
01/10/131 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 30 March 2013 with full list of shareholders |
02/04/132 April 2013 | 29/03/12 STATEMENT OF CAPITAL GBP 100 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
13/11/1213 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
18/04/1218 April 2012 | Annual return made up to 30 March 2012 with full list of shareholders |
16/04/1216 April 2012 | APPOINTMENT TERMINATED, SECRETARY M D BUSINESS SERVICES LIMITED |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 30 March 2011 with full list of shareholders |
06/01/116 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ROGERS / 01/04/2010 |
01/04/101 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BICKLEY / 01/04/2010 |
01/04/101 April 2010 | Annual return made up to 30 March 2010 with full list of shareholders |
01/04/101 April 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M D BUSINESS SERVICES LIMITED / 01/04/2010 |
26/01/1026 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR |
27/08/0827 August 2008 | Annual accounts small company total exemption made up to 30 March 2008 |
06/05/086 May 2008 | RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
10/08/0710 August 2007 | SECRETARY RESIGNED |
21/04/0721 April 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/0730 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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