Advanced company searchLink opens in new window

A MIND OF FIGURES LTD

Company number 10940741

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)
03 Sep 2024 CS01 Confirmation statement made on 30 August 2024 with no updates
03 May 2024 AA Micro company accounts made up to 31 August 2023
06 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
06 Sep 2023 AD01 Registered office address changed from Unit 6, Suite 3 Benton Office Park Horbury Wakefield WF4 5RA England to Unit 6, Second Floor Benton Office Park Horbury WF4 5RA on 6 September 2023
10 May 2023 AA Micro company accounts made up to 31 August 2022
07 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
11 May 2022 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
02 Jun 2021 CH01 Director's details changed for Dominic Foster on 23 December 2020
02 Jun 2021 PSC04 Change of details for Dominic Foster as a person with significant control on 23 December 2020
16 Apr 2021 AA Micro company accounts made up to 31 August 2020
13 Oct 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
07 Sep 2020 AD01 Registered office address changed from Suite 2, Unit 6 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England to Unit 6, Suite 3 Benton Office Park Horbury Wakefield WF4 5RA on 7 September 2020
24 Sep 2019 AA Micro company accounts made up to 31 August 2019
10 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
23 Jul 2019 AD01 Registered office address changed from Unit 6, Suite 14 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA England to Suite 2, Unit 6 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 23 July 2019
22 Nov 2018 AA Micro company accounts made up to 31 August 2018
10 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
26 Jul 2018 PSC04 Change of details for Dominic Foster as a person with significant control on 1 April 2018
25 Jul 2018 CH01 Director's details changed for Dominic Foster on 1 April 2018
25 Jul 2018 CH01 Director's details changed for Dominic Foster on 1 April 2018
01 May 2018 PSC04 Change of details for Dominic Foster as a person with significant control on 1 April 2018
19 Nov 2017 AD01 Registered office address changed from 30 Healey Drive Ossett West Yorkshire WF5 8LY England to Unit 6, Suite 14 Benton Office Park Bennett Avenue Horbury Wakefield WF4 5RA on 19 November 2017
31 Aug 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-31
  • GBP 100