- Company Overview for EVOKE MIND+MATTER LIMITED (03005235)
- Filing history for EVOKE MIND+MATTER LIMITED (03005235)
- People for EVOKE MIND+MATTER LIMITED (03005235)
- Charges for EVOKE MIND+MATTER LIMITED (03005235)
- More for EVOKE MIND+MATTER LIMITED (03005235)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Apr 2024 | PSC05 | Change of details for Udg Healthcare (Uk) Holdings Limited as a person with significant control on 16 January 2023 | |
13 Nov 2023 | AA | Audit exemption subsidiary accounts made up to 31 December 2022 | |
13 Nov 2023 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | |
16 Oct 2023 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | |
16 Oct 2023 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 | |
14 Jun 2023 | CS01 | Confirmation statement made on 31 May 2023 with no updates | |
06 Feb 2023 | CERTNM |
Company name changed mind+matter LIMITED\certificate issued on 06/02/23
|
|
16 Jan 2023 | AD01 | Registered office address changed from Ashfield House Resolution Road Ashby-De-La-Zouch Leicestershire LE65 1HW England to Ground Floor, Ceva House Excelsior Road, Ashby Business Park Nottingham Road Ashby-De-La-Zouch Leicestershire LE65 1NG on 16 January 2023 | |
11 Nov 2022 | AAMD | Amended full accounts made up to 31 December 2021 | |
10 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
09 Jun 2022 | CS01 | Confirmation statement made on 31 May 2022 with no updates | |
30 Nov 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
26 Nov 2021 | MR01 | Registration of charge 030052350002, created on 16 November 2021 | |
24 Nov 2021 | MR01 | Registration of charge 030052350001, created on 16 November 2021 | |
24 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2021 | MA | Memorandum and Articles of Association | |
11 Jun 2021 | CS01 | Confirmation statement made on 31 May 2021 with no updates | |
23 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
05 Mar 2021 | AA | Full accounts made up to 30 September 2020 | |
06 Oct 2020 | TM01 | Termination of appointment of Simon Richard Mark Hackett as a director on 30 September 2020 | |
06 Oct 2020 | AP01 | Appointment of Corrina Louise Safeio as a director on 30 September 2020 | |
15 Jul 2020 | AA | Full accounts made up to 30 September 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 31 May 2020 with no updates | |
10 Jan 2020 | TM01 | Termination of appointment of Nicola Burns as a director on 31 December 2019 | |
26 Jun 2019 | AA | Full accounts made up to 30 September 2018 |