- Company Overview for FIGHTING MINDS C.I.C. (08318889)
- Filing history for FIGHTING MINDS C.I.C. (08318889)
- People for FIGHTING MINDS C.I.C. (08318889)
- More for FIGHTING MINDS C.I.C. (08318889)
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) |
---|---|---|---|
05 Dec 2018 | CS01 | Confirmation statement made on 5 December 2018 with updates | |
07 Feb 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
05 Dec 2017 | CS01 | Confirmation statement made on 5 December 2017 with updates | |
05 Dec 2017 | PSC01 | Notification of Edward Lawerence Johnstone as a person with significant control on 5 December 2016 | |
24 Jul 2017 | AD01 | Registered office address changed from 5 st. John's Lane London EC1M 4BH to The Laindon Barn Dunton Road Basildon SS15 4DB on 24 July 2017 | |
30 Jan 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
10 Jan 2017 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jan 2017 | CS01 | Confirmation statement made on 5 December 2016 with updates | |
13 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Mar 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Mar 2016 | AR01 |
Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-03-21
|
|
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Jan 2015 | AR01 |
Annual return made up to 5 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
|
|
23 Dec 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
22 Dec 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
02 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Mar 2014 | AR01 |
Annual return made up to 5 December 2013 with full list of shareholders
Statement of capital on 2014-03-29
|
|
29 Mar 2014 | CH01 | Director's details changed for Mr Edward Johnstone on 1 January 2014 | |
29 Mar 2014 | AD01 | Registered office address changed from 2Nd Floor 63 Curzon Street Mayfair, London E1J 8PD England on 29 March 2014 | |
05 Dec 2012 | NEWINC | Incorporation |