MIND YOUR OWN CONTENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Micro company accounts made up to 2024-06-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-17 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

26/03/2426 March 2024 Micro company accounts made up to 2023-06-30

View Document

04/01/244 January 2024 Confirmation statement made on 2023-11-17 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

08/03/238 March 2023 Micro company accounts made up to 2022-06-30

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-17 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

29/03/2229 March 2022 Micro company accounts made up to 2021-06-30

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-11-17 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 17/11/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

28/11/1828 November 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA CLAIRE COLE / 28/11/2018

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 17/11/18, NO UPDATES

View Document

28/11/1828 November 2018 SECRETARY'S CHANGE OF PARTICULARS / JULIA CLAIRE COLE / 28/11/2018

View Document

28/11/1828 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA CLAIRE COLE / 28/11/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 17/11/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/11/1530 November 2015 Annual return made up to 17 November 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

24/11/1424 November 2014 Annual return made up to 17 November 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

28/11/1328 November 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA CLAIRE COLE / 11/11/2013

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CLAIRE COLE / 11/11/2013

View Document

28/11/1328 November 2013 Annual return made up to 17 November 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/12/1214 December 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA CLAIRE COLE / 09/12/2012

View Document

14/12/1214 December 2012 Annual return made up to 17 November 2012 with full list of shareholders

View Document

14/12/1214 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JULIA CLAIRE COLE / 09/12/2012

View Document

14/12/1214 December 2012 SAIL ADDRESS CHANGED FROM: WENTWORTH HOUSE 4400 PARKWAY WHITELEY HAMPSHIRE PO15 7FJ UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 SECRETARY'S CHANGE OF PARTICULARS / JULIA CLAIRE COLE / 01/06/2012

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED JULIA CLAIRE COLE

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR PETER COLE

View Document

16/06/1216 June 2012 REGISTERED OFFICE CHANGED ON 16/06/2012 FROM LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

25/04/1225 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/01/1217 January 2012 Annual return made up to 17 November 2011 with full list of shareholders

View Document

17/01/1217 January 2012 SAIL ADDRESS CREATED

View Document

17/01/1217 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

25/03/1125 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALAN COLE / 01/10/2009

View Document

07/01/117 January 2011 Annual return made up to 17 November 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

25/01/1025 January 2010 Annual return made up to 17 November 2009 with full list of shareholders

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

25/11/0825 November 2008 RETURN MADE UP TO 17/11/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 17/11/07; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008

View Document

18/03/0818 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA COLE / 01/03/2008

View Document

18/03/0818 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PETER COLE / 01/03/2008

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

10/12/0610 December 2006 RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

28/11/0528 November 2005 RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED EVNTZ LIMITED CERTIFICATE ISSUED ON 16/11/05

View Document

16/11/0516 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0516 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

27/01/0527 January 2005 NEW SECRETARY APPOINTED

View Document

27/01/0527 January 2005 NEW DIRECTOR APPOINTED

View Document

24/11/0424 November 2004 DIRECTOR RESIGNED

View Document

24/11/0424 November 2004 LOCATION OF REGISTER OF MEMBERS

View Document

24/11/0424 November 2004 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

24/11/0424 November 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 30/06/05

View Document

17/11/0417 November 2004 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