Advanced company searchLink opens in new window

DESIGN FOR MINDS LIMITED

Company number 11540770

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)
07 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
24 Apr 2024 DS01 Application to strike the company off the register
24 Apr 2024 AA Micro company accounts made up to 31 August 2023
29 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
17 May 2023 AA Micro company accounts made up to 31 August 2022
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
31 May 2022 AA Micro company accounts made up to 31 August 2021
07 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 August 2020
22 Oct 2020 AD01 Registered office address changed from Studio 12 , 90 Mainyard Wallis Road London E9 5LN England to 5 Oaktree Lodge 5 Oaktree Lodge 30 Bycullah Road Enfield EN2 8EY on 22 October 2020
06 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
20 Feb 2020 AA Micro company accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
28 Aug 2019 TM01 Termination of appointment of Lee Cass as a director on 27 August 2019
28 Aug 2019 TM01 Termination of appointment of Yaw Adom Billy as a director on 27 August 2019
28 Aug 2019 PSC07 Cessation of Lee Cass as a person with significant control on 27 August 2019
28 Aug 2019 PSC07 Cessation of Yaw Adom Billy as a person with significant control on 27 August 2019
28 Aug 2019 PSC04 Change of details for Ms Gillian Howell as a person with significant control on 27 August 2019
17 Jan 2019 AP01 Appointment of Mr Lee Cass as a director on 4 January 2019
17 Jan 2019 PSC01 Notification of Yaw Adom Billy as a person with significant control on 4 January 2019
17 Jan 2019 AP01 Appointment of Mr Yaw Adom Billy as a director on 4 January 2019
17 Jan 2019 PSC01 Notification of Lee Cass as a person with significant control on 4 January 2019
17 Jan 2019 PSC04 Change of details for Ms Gillian Howell as a person with significant control on 4 January 2019
11 Jan 2019 AD01 Registered office address changed from 5 Oaktree Lodge 5 Oaktree Lodge Bycullah Road Enfield EN2 8EY United Kingdom to Studio 12 , 90 Mainyard Wallis Road London E9 5LN on 11 January 2019
29 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-29
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted