Advanced company searchLink opens in new window

ALL IN MIND CARE SERVICES LTD

Company number 09115830

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)
31 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
05 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
04 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2023 AA Micro company accounts made up to 30 July 2022
30 Aug 2022 AA Micro company accounts made up to 30 July 2021
31 Jul 2022 AA01 Current accounting period extended from 30 July 2023 to 31 July 2023
17 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
28 Jul 2021 AA Micro company accounts made up to 30 July 2020
14 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
28 Apr 2021 AA01 Previous accounting period shortened from 31 July 2020 to 30 July 2020
30 Jul 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
07 Apr 2020 TM01 Termination of appointment of Stephanie Bacon as a director on 7 April 2020
07 Apr 2020 CH01 Director's details changed for Mr James Makoni on 7 April 2020
07 Apr 2020 CH01 Director's details changed for Mr James Makoni on 31 March 2020
17 Jan 2020 PSC04 Change of details for Mr James Ruwocha Makoni as a person with significant control on 3 July 2019
07 Aug 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
30 Apr 2019 AA Micro company accounts made up to 31 July 2018
22 Aug 2018 PSC07 Cessation of James Makoni as a person with significant control on 6 April 2016
22 Aug 2018 AP01 Appointment of Miss Stephanie Bacon as a director on 26 October 2017
16 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with updates
08 Mar 2018 AD01 Registered office address changed from 50 Roman Way Boughton Monchelsea Maidstone ME17 4SH England to Castle View House 9 Castle View Road Rochester ME2 3PP on 8 March 2018
01 Feb 2018 TM01 Termination of appointment of Taryn Carmel Stokes as a director on 17 January 2018
24 Oct 2017 AD01 Registered office address changed from 62 Cranborne Avenue Maidstone Kent ME15 7EE England to 50 Roman Way Boughton Monchelsea Maidstone ME17 4SH on 24 October 2017
18 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04