MIND MATTERS CONSULTING LIMITED
Status | ACTIVE |
Company No. | 06891325 |
Category | Private Limited Company |
Incorporated | 29 Apr 2009 |
Age | 15 years, 1 month, 2 days |
Jurisdiction | England Wales |
SUMMARY
MIND MATTERS CONSULTING LIMITED is an active private limited company with number 06891325. It was incorporated 15 years, 1 month, 2 days ago, on 29 April 2009. The company address is The Old Workshop The Old Workshop, Wilmslow, SK9 5EQ, Cheshire.
Company Fillings
Confirmation statement with updates
Date: 29 Apr 2024
Action Date: 29 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-29
Documents
Accounts with accounts type micro entity
Date: 01 Nov 2023
Action Date: 30 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-30
Documents
Confirmation statement with updates
Date: 19 May 2023
Action Date: 29 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-29
Documents
Accounts with accounts type micro entity
Date: 27 Jan 2023
Action Date: 30 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with updates
Date: 12 May 2022
Action Date: 29 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-29
Documents
Accounts with accounts type micro entity
Date: 11 Jan 2022
Action Date: 30 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 11 May 2021
Action Date: 29 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-29
Documents
Second filing of confirmation statement with made up date
Date: 24 Mar 2021
Category: Confirmation-statement
Sub Category: Document-replacement
Type: RP04CS01
Made up date: 2020-04-29
Documents
Second filing capital allotment shares
Date: 24 Mar 2021
Action Date: 31 Mar 2019
Category: Capital
Type: RP04SH01
Date: 2019-03-31
Capital : 1,002 GBP
Documents
Accounts with accounts type micro entity
Date: 21 Jan 2021
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 06 May 2020
Action Date: 29 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-29
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with updates
Date: 28 May 2019
Action Date: 29 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-29
Documents
Capital allotment shares
Date: 05 Apr 2019
Action Date: 31 Mar 2019
Category: Capital
Type: SH01
Date: 2019-03-31
Capital : 1,002 GBP
Documents
Accounts with accounts type micro entity
Date: 22 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 30 Apr 2018
Action Date: 29 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-29
Documents
Accounts with accounts type micro entity
Date: 25 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with updates
Date: 12 Jun 2017
Action Date: 29 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-29
Documents
Accounts with accounts type micro entity
Date: 20 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2016
Action Date: 29 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-29
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2015
Action Date: 29 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-29
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2014
Action Date: 29 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-29
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 29 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-29
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2012
Action Date: 29 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-29
Documents
Termination director company with name
Date: 13 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Gillian Stratford
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2011
Action Date: 29 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-29
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2010
Action Date: 29 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-29
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-01
Officer name: Mr Nicholas Stratford
Documents
Change corporate secretary company with change date
Date: 20 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2010-04-01
Officer name: Castletons Company Secretaries Limited
Documents
Change person director company with change date
Date: 20 May 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-04-01
Officer name: Mrs Gillian Ann Stratford
Documents
Some Companies
ASHTREE RESTORATION INTERNATIONAL LIMITED
SUITE 13 ENTERPRISE HOUSE BOATHOUSE MEADOW BUSINESS PARK,SALISBURY,SP2 7LD
Number: | 08846387 |
Status: | ACTIVE |
Category: | Private Limited Company |
FEMALE SUCCESS NETWORK LIMITED
12 BANCROFT LANE,STOKE-ON-TRENT,ST11 9PE
Number: | 09371647 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 FAULKNER STREET,CHESTER,CH2 3BD
Number: | 07317100 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEITH RICHARDSON ( AGRICULTURAL ENGINEER) LIMITED
HALL FARM, SKEEBY,NORTH YORKSHIRE,DL10 5DS
Number: | 04546702 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROWANHILL DEVELOPMENTS LIMITED
6TH FLOOR,GLASGOW,G1 3NQ
Number: | SC316885 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST ALBANS HOUSE,LONDON,SW1Y 4QX
Number: | 07247566 |
Status: | ACTIVE |
Category: | Private Limited Company |