Advanced company searchLink opens in new window

FEARLESS MINDS LIMITED

Company number 10753905

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)
21 Jun 2024 PSC04 Change of details for Mr Jolyon William Symonds as a person with significant control on 21 June 2024
21 Jun 2024 CH01 Director's details changed for Mr Jolyon William Symonds on 21 June 2024
21 Jun 2024 AD01 Registered office address changed from 37 Warren Street London W1T 6AD England to Level 5a Maple House 149 Tottenham Court Road London W1T 7NF on 21 June 2024
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
11 Sep 2023 CS01 Confirmation statement made on 9 September 2023 with no updates
12 Jul 2023 CH01 Director's details changed for Mr Jolyon William Symonds on 12 July 2023
12 Jul 2023 PSC04 Change of details for Mr Jolyon William Symonds as a person with significant control on 12 July 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
13 Dec 2022 PSC04 Change of details for Mr Jolyon William Symonds as a person with significant control on 15 November 2021
23 Nov 2022 AD01 Registered office address changed from 110 Jeddo Road London W12 9EG England to 37 Warren Street London W1T 6AD on 23 November 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
16 Nov 2021 TM01 Termination of appointment of Peter Langenberg as a director on 15 November 2021
15 Nov 2021 AD01 Registered office address changed from Shepherds Building Central Charecroft Way London W14 0EE to 110 Jeddo Road London W12 9EG on 15 November 2021
03 Nov 2021 CS01 Confirmation statement made on 3 November 2021 with updates
03 Nov 2021 PSC07 Cessation of Timothy Mutimer as a person with significant control on 1 July 2021
13 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 3 May 2021 with no updates
16 Apr 2021 TM01 Termination of appointment of Sarah Jane Gregson as a director on 9 April 2021
02 Feb 2021 AD01 Registered office address changed from Gloucester Building Kensington Village Avonmore Road London W14 8RF England to Shepherds Building Central Charecroft Way London W14 0EE on 2 February 2021
10 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 3 May 2020 with no updates
16 Apr 2020 TM01 Termination of appointment of Carmel Michelle Burke as a director on 31 March 2020
12 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 3 May 2019 with no updates
15 Aug 2018 AA Total exemption full accounts made up to 31 December 2017