CHANGING MINDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/09/2523 September 2025 NewNotification of Cmuk Holdings Limited as a person with significant control on 2025-07-30

View Document

23/09/2523 September 2025 NewCessation of Changing Minds Services Limited as a person with significant control on 2025-07-30

View Document

09/07/259 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

26/06/2526 June 2025 Satisfaction of charge 061946530001 in full

View Document

26/06/2526 June 2025 Satisfaction of charge 061946530002 in full

View Document

09/05/259 May 2025 Resolutions

View Document

25/04/2525 April 2025 Termination of appointment of James Bell as a director on 2025-04-25

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

26/02/2526 February 2025 Notification of James Andrew Bickley as a person with significant control on 2025-02-01

View Document

04/02/254 February 2025 Director's details changed for Mr James Andrew Bickley on 2025-02-01

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-06 with no updates

View Document

11/07/2411 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

24/11/2324 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-06 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Confirmation statement made on 2022-11-06 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

15/02/2215 February 2022 Appointment of Mr James Bell as a director on 2022-02-14

View Document

11/02/2211 February 2022 Statement of capital following an allotment of shares on 2022-01-19

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Memorandum and Articles of Association

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

02/02/222 February 2022 Resolutions

View Document

01/02/221 February 2022 Change of share class name or designation

View Document

09/11/219 November 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 13/08/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 29/07/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 REGISTERED OFFICE CHANGED ON 09/10/2018 FROM 19 WILSON PATTERN STREET WARRINGTON CHESHIRE WA1 1PG ENGLAND

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 29/07/18, NO UPDATES

View Document

06/06/186 June 2018 REGISTERED OFFICE CHANGED ON 06/06/2018 FROM 810 MANDARIN COURT CENTRE PARK WARRINGTON CHESHIRE WA1 1GG

View Document

01/05/181 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061946530001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 29/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/08/161 August 2016 CONFIRMATION STATEMENT MADE ON 29/07/16, WITH UPDATES

View Document

11/04/1611 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/04/1510 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

19/02/1519 February 2015 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/11/1410 November 2014 REGISTERED OFFICE CHANGED ON 10/11/2014 FROM, 10 CROW LANE EAST, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 9UY

View Document

22/04/1422 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

02/04/132 April 2013 29/03/12 STATEMENT OF CAPITAL GBP 100

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

13/11/1213 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/04/1218 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY M D BUSINESS SERVICES LIMITED

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

06/01/116 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW ROGERS / 01/04/2010

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDREW BICKLEY / 01/04/2010

View Document

01/04/101 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M D BUSINESS SERVICES LIMITED / 01/04/2010

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/04/0929 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 REGISTERED OFFICE CHANGED ON 18/12/2008 FROM, 113 ORFORD LANE, WARRINGTON, CHESHIRE, WA2 7AR

View Document

27/08/0827 August 2008 Annual accounts small company total exemption made up to 30 March 2008

View Document

06/05/086 May 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

21/04/0721 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0730 March 2007 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