Advanced company searchLink opens in new window

SPONTANEOUS MINDS LTD

Company number 08153003

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
19 Oct 2015 CH01 Director's details changed for Mr Elvis Bernard Simon on 19 October 2015
19 Oct 2015 AD01 Registered office address changed from Dept 1272 196 High Road Wood Green London N22 8HH to Dept 1272 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 19 October 2015
16 Oct 2015 AR01 Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
  • GBP 1
16 Oct 2015 AP01 Appointment of Mr Elvis Bernard Simon as a director on 13 October 2015
16 Oct 2015 TM01 Termination of appointment of Bryan Thornton as a director on 13 October 2015
16 Oct 2015 TM01 Termination of appointment of Cfs Secretaries Limited as a director on 13 October 2015
16 Oct 2015 AD01 Registered office address changed from Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA to Dept 1272 196 High Road Wood Green London N22 8HH on 16 October 2015
09 Sep 2015 AA Accounts for a dormant company made up to 31 July 2015
09 Sep 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 1
08 Sep 2015 AP01 Appointment of Mr Bryan Thornton as a director on 7 September 2015
08 Sep 2015 AP02 Appointment of Cfs Secretaries Limited as a director on 7 September 2015
07 Sep 2015 AD01 Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Dept 2, 43 Owston Road Carcroft Doncaster South Yorkshire DN6 8DA on 7 September 2015
27 Jul 2015 TM01 Termination of appointment of Peter Anthony Valaitis as a director on 27 July 2015
27 Jul 2015 AD01 Registered office address changed from The Bristol Office 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 27 July 2015
18 Aug 2014 AR01 Annual return made up to 23 July 2014
Statement of capital on 2014-08-18
  • GBP 1
18 Aug 2014 AA Accounts for a dormant company made up to 31 July 2014
16 Aug 2013 AA Accounts for a dormant company made up to 31 July 2013
16 Aug 2013 AR01 Annual return made up to 23 July 2013 with full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
23 Jul 2012 NEWINC Incorporation