CLEAR MIND BUSINESS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 11662664 |
Category | Private Limited Company |
Incorporated | 06 Nov 2018 |
Age | 5 years, 7 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
CLEAR MIND BUSINESS SOLUTIONS LIMITED is an active private limited company with number 11662664. It was incorporated 5 years, 7 months, 11 days ago, on 06 November 2018. The company address is Suite A Suite A, Mildenhall, IP28 7DE, Suffolk, United Kingdom.
Company Fillings
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 20 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-20
Documents
Notification of a person with significant control
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shane Ahbid Khan
Notification date: 2024-02-15
Documents
Cessation of a person with significant control
Date: 20 Jan 2024
Action Date: 20 Jan 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Shane Ahbid Khan
Cessation date: 2024-01-20
Documents
Change registered office address company with date old address new address
Date: 20 Jan 2024
Action Date: 20 Jan 2024
Category: Address
Type: AD01
Old address: 407a Witton Road Birmingham West Midlands England
New address: Suite a 82 James Carter Road Mildenhall Suffolk IP28 7DE
Change date: 2024-01-20
Documents
Change to a person with significant control
Date: 09 Jun 2023
Action Date: 01 Jan 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Ahbid Khan
Change date: 2022-01-01
Documents
Change person director company with change date
Date: 08 Jun 2023
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Ahbid Khan
Change date: 2022-01-01
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2023
Action Date: 08 Jun 2023
Category: Address
Type: AD01
Old address: 407 Witton Road Birmingham B6 6SP England
New address: 407a Witton Road Birmingham West Midlands
Change date: 2023-06-08
Documents
Accounts with accounts type micro entity
Date: 22 May 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Gazette filings brought up to date
Date: 12 May 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 11 May 2023
Action Date: 20 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-20
Documents
Change registered office address company with date old address new address
Date: 11 May 2023
Action Date: 11 May 2023
Category: Address
Type: AD01
Old address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Change date: 2023-05-11
New address: 407 Witton Road Birmingham B6 6SP
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2023
Action Date: 11 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-11
New address: 61 Bridge Street Kington Herefordshire HR5 3DJ
Old address: PO Box 4385 11662664 - Companies House Default Address Cardiff CF14 8LH
Documents
Default companies house registered office address applied
Date: 05 Jan 2023
Action Date: 05 Jan 2023
Category: Address
Type: RP05
Change date: 2023-01-05
Default address: PO Box 4385, 11662664 - Companies House Default Address, Cardiff, CF14 8LH
Documents
Change person director company with change date
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-12-20
Officer name: Mr Shane Ahbid Khan
Documents
Change to a person with significant control
Date: 20 Dec 2022
Action Date: 20 Dec 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Shane Ahbid Khan
Change date: 2022-12-20
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-29
Old address: 42 Merrions Close Birmingham B43 7AT England
New address: 61 Bridge Street Kington HR5 3DJ
Documents
Change registered office address company with date old address new address
Date: 29 Apr 2022
Action Date: 29 Apr 2022
Category: Address
Type: AD01
Old address: Apex House Calthorpe Road Edgbaston Birmingham B15 1TR England
Change date: 2022-04-29
New address: 42 Merrions Close Birmingham B43 7AT
Documents
Confirmation statement with no updates
Date: 24 Apr 2022
Action Date: 20 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-20
Documents
Accounts with accounts type total exemption full
Date: 29 May 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with updates
Date: 18 Apr 2021
Action Date: 20 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-20
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 04 Mar 2020
Action Date: 20 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-20
Documents
Resolution
Date: 11 Jul 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change person director company with change date
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Shane Ahbid Khan
Change date: 2019-07-11
Documents
Change to a person with significant control
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-07-11
Psc name: Mr Shane Ahbid Khan
Documents
Change registered office address company with date old address new address
Date: 11 Jul 2019
Action Date: 11 Jul 2019
Category: Address
Type: AD01
Old address: International House 12 Constance Street London E16 2DQ United Kingdom
Change date: 2019-07-11
New address: Apex House Calthorpe Road Edgbaston Birmingham B15 1TR
Documents
Confirmation statement with updates
Date: 20 Feb 2019
Action Date: 20 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-20
Documents
Some Companies
BGR TRAINING (BIRMINGHAM) LIMITED
141 COT LANE,KINGSWINFORD,DY6 9SA
Number: | 10296794 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD VICARAGE,LINCOLNSHIRE,PE21 6NA
Number: | 08477378 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE007208 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |
OASIS BARS (YORKSHIRE) LIMITED
203 ASKERN ROAD,DONCASTER,DN5 0JR
Number: | 04143940 |
Status: | ACTIVE |
Category: | Private Limited Company |
297 EUSTON ROAD,LONDON,NW1 3AD
Number: | 08238962 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORNGROVE WOOD STREET LIMITED
2A ZODIAC HOUSE,ALDERMASTON,RG7 8HN
Number: | 08044762 |
Status: | ACTIVE |
Category: | Private Limited Company |