Advanced company searchLink opens in new window

MY MIND (HOLDINGS) LIMITED

Company number 10186410

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)
05 Jun 2024 CS01 Confirmation statement made on 1 June 2024 with no updates
26 Sep 2023 DISS40 Compulsory strike-off action has been discontinued
25 Sep 2023 AA Micro company accounts made up to 30 September 2022
29 Aug 2023 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2023 CS01 Confirmation statement made on 1 June 2023 with no updates
11 May 2023 PSC01 Notification of Christopher Ward-Jones as a person with significant control on 9 May 2023
11 May 2023 PSC01 Notification of Lee James Norvall as a person with significant control on 9 May 2023
11 May 2023 PSC09 Withdrawal of a person with significant control statement on 11 May 2023
27 Jan 2023 AD01 Registered office address changed from 5100 Beach Drive Waterbeach Cambridge CB25 9TL England to Unit 40 Faraday Mill Business Park Plymouth Devon PL4 0st on 27 January 2023
30 Jun 2022 AA Micro company accounts made up to 30 September 2021
30 Jun 2022 CS01 Confirmation statement made on 1 June 2022 with no updates
23 Aug 2021 AA Micro company accounts made up to 30 September 2020
14 Jun 2021 CS01 Confirmation statement made on 1 June 2021 with updates
30 May 2021 AP01 Appointment of Mr Christopher Leonard Jones as a director on 27 May 2021
30 May 2021 TM01 Termination of appointment of Timothy Lloyd Williams as a director on 27 May 2021
17 Feb 2021 PSC08 Notification of a person with significant control statement
29 Jun 2020 AA Micro company accounts made up to 30 September 2019
01 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with no updates
01 Jun 2020 PSC07 Cessation of Lee James Norvall as a person with significant control on 12 May 2020
17 May 2020 CS01 Confirmation statement made on 13 May 2020 with updates
03 Apr 2020 AD01 Registered office address changed from 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ United Kingdom to 5100 Beach Drive Waterbeach Cambridge CB25 9TL on 3 April 2020
03 Apr 2020 AP01 Appointment of Mr Timothy Lloyd Williams as a director on 3 April 2020
24 Jun 2019 AA Micro company accounts made up to 30 September 2018
21 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
21 May 2018 CS01 Confirmation statement made on 13 May 2018 with updates