Advanced company searchLink opens in new window

MINDFUL MARKETING LTD

Company number 11085525

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)
19 Mar 2024 AD01 Registered office address changed from PO Box 4385 11085525 - Companies House Default Address Cardiff CF14 8LH to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
22 Feb 2024 RP05 Registered office address changed to PO Box 4385, 11085525 - Companies House Default Address, Cardiff, CF14 8LH on 22 February 2024
30 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 13 December 2023
20 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 13 December 2022
30 Sep 2022 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 6th & 7th Floor 120 Bark Street Bolton BL1 2AX on 30 September 2022
06 Jan 2022 AD01 Registered office address changed from Tremough Innovation Centre Tremough Innovation Centre Penryn TR10 9TA England to C/O Anderson Brookes Insolvency Practitioners Limited 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 6 January 2022
21 Dec 2021 600 Appointment of a voluntary liquidator
21 Dec 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-12-14
21 Dec 2021 LIQ02 Statement of affairs
11 Nov 2021 AD01 Registered office address changed from Lower Bosvarren Constantine Falmouth TR11 5RB England to Tremough Innovation Centre Tremough Innovation Centre Penryn TR10 9TA on 11 November 2021
30 Jul 2021 AA01 Previous accounting period extended from 30 November 2020 to 31 December 2020
10 Jun 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
14 May 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
30 Apr 2020 CH01 Director's details changed for Mr Chris Fennell on 1 June 2019
28 Apr 2020 PSC04 Change of details for Mr Chris Fennell as a person with significant control on 1 June 2019
27 Mar 2020 AA Unaudited abridged accounts made up to 30 November 2019
06 Nov 2019 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2019 AA Micro company accounts made up to 30 November 2018
29 Oct 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Jun 2019 AD01 Registered office address changed from 16 Kew Gardens Nuthall Nottingham NG16 1RG England to Lower Bosvarren Constantine Falmouth TR11 5RB on 29 June 2019
15 May 2019 CH01 Director's details changed for Mr Chris Fennell on 31 July 2018
15 May 2019 PSC04 Change of details for Mr Chris Fennell as a person with significant control on 31 July 2018
02 May 2019 CS01 Confirmation statement made on 2 May 2019 with updates
03 Apr 2019 DISS40 Compulsory strike-off action has been discontinued
02 Apr 2019 CS01 Confirmation statement made on 12 January 2019 with no updates