Advanced company searchLink opens in new window

FLOURISHED MINDS C.I.C.

Company number 12434061

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)
19 Feb 2024 CERTNM Company name changed flourished minds LTD\certificate issued on 19/02/24
  • RES15 ‐ Change company name resolution on 2024-02-06
19 Feb 2024 CICCON Change of name
19 Feb 2024 CONNOT Change of name notice
01 Feb 2024 CS01 Confirmation statement made on 29 January 2024 with no updates
04 Sep 2023 PSC08 Notification of a person with significant control statement
04 Sep 2023 PSC07 Cessation of Karen Ann Cruise as a person with significant control on 4 September 2023
24 Jul 2023 AA Total exemption full accounts made up to 31 March 2023
09 Feb 2023 CS01 Confirmation statement made on 29 January 2023 with no updates
17 Oct 2022 AA Total exemption full accounts made up to 31 March 2022
13 Oct 2022 AA01 Previous accounting period extended from 31 January 2022 to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
15 Dec 2021 AD01 Registered office address changed from 35 Allerton Grange Vale Leeds LS17 6LS England to C/O Tasker Accounting Services Limited 3 Feast Field Horsforth Leeds West Yorkshire LS18 4TJ on 15 December 2021
15 Oct 2021 AA Total exemption full accounts made up to 31 January 2021
27 Sep 2021 TM01 Termination of appointment of Damien Page as a director on 25 June 2021
24 Sep 2021 AP01 Appointment of Mr Steve Close as a director on 24 September 2021
16 Sep 2021 PSC01 Notification of Karen Ann Cruise as a person with significant control on 31 January 2020
07 Sep 2021 PSC07 Cessation of Karen Ann Cruise as a person with significant control on 7 September 2021
03 Mar 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
24 Apr 2020 AP01 Appointment of Mrs Jacqueline Claxton-Ruddock as a director on 21 April 2020
24 Apr 2020 AP01 Appointment of Professor Damien Page as a director on 21 April 2020
24 Apr 2020 AP01 Appointment of Mrs Caroline Jayne Tasker as a director on 21 April 2020
10 Feb 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-08
30 Jan 2020 NEWINC Incorporation