Advanced company searchLink opens in new window

REFLECTING MINDS LIMITED

Company number 08708766

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)
11 Oct 2023 CS01 Confirmation statement made on 8 October 2023 with no updates
16 Aug 2023 AD01 Registered office address changed from 46 Ellingham View Dartford DA1 5SZ England to F25 Waterfront Studios 1 Dock Road London E16 1AH on 16 August 2023
06 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
16 Oct 2022 CS01 Confirmation statement made on 8 October 2022 with no updates
13 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
18 Oct 2021 CS01 Confirmation statement made on 8 October 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
23 Oct 2020 CS01 Confirmation statement made on 8 October 2020 with no updates
17 Jun 2020 AA Accounts for a dormant company made up to 30 September 2019
21 Oct 2019 CS01 Confirmation statement made on 8 October 2019 with no updates
24 May 2019 AA Accounts for a dormant company made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 8 October 2018 with no updates
29 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
10 Oct 2017 CS01 Confirmation statement made on 10 October 2017 with no updates
10 Oct 2017 CS01 Confirmation statement made on 27 September 2017 with no updates
29 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
07 Oct 2016 CS01 Confirmation statement made on 27 September 2016 with updates
07 Oct 2016 AD01 Registered office address changed from C/O Dr Amna Malik 47 Wells Gardens Rainham Essex RM13 7LU to 46 Ellingham View Dartford DA1 5SZ on 7 October 2016
27 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Oct 2015 AR01 Annual return made up to 27 September 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 1
07 Oct 2015 CH03 Secretary's details changed for Malik Aslam on 28 March 2015
22 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
28 May 2015 CH01 Director's details changed for Amna Malik on 6 April 2015
07 Apr 2015 AD01 Registered office address changed from C/O Care of: Dr Amna Malik Flat 6 Kyrkly Court Linnet Way Purfleet RM19 1NP to C/O Dr Amna Malik 47 Wells Gardens Rainham Essex RM13 7LU on 7 April 2015
11 Oct 2014 AR01 Annual return made up to 27 September 2014 with full list of shareholders
Statement of capital on 2014-10-11
  • GBP 1