- Company Overview for EVERYMIND LIMITED (04707152)
- Filing history for EVERYMIND LIMITED (04707152)
- People for EVERYMIND LIMITED (04707152)
- More for EVERYMIND LIMITED (04707152)
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) |
---|---|---|---|
21 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
22 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
18 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
05 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
14 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Apr 2022 | PSC04 | Change of details for Mr David John Packford as a person with significant control on 6 April 2016 | |
12 Apr 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
12 Apr 2022 | CH01 | Director's details changed for Mr David John Packford on 15 October 2015 | |
07 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Apr 2021 | PSC04 | Change of details for Mr David John Packford as a person with significant control on 24 July 2018 | |
07 Apr 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
06 Apr 2020 | PSC04 | Change of details for Mr David John Packford as a person with significant control on 24 July 2018 | |
02 Apr 2020 | CS01 | Confirmation statement made on 21 March 2020 with updates | |
02 Apr 2020 | PSC07 | Cessation of Carolyn Mary Bresh as a person with significant control on 24 July 2018 | |
14 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
02 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with updates | |
27 Mar 2019 | PSC04 | Change of details for Mr David John Packford as a person with significant control on 1 March 2019 | |
27 Mar 2019 | CH01 | Director's details changed for Mr David John Packford on 1 March 2019 | |
27 Mar 2019 | TM02 | Termination of appointment of Carolyn Mary Bresh as a secretary on 31 March 2018 | |
13 Nov 2018 | AD01 | Registered office address changed from PO Box 1295 Sterling House 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE on 13 November 2018 | |
24 Jul 2018 | SH06 |
Cancellation of shares. Statement of capital on 31 May 2018
|
|
24 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
24 Jul 2018 | SH03 | Purchase of own shares. | |
23 Jul 2018 | AA | Total exemption full accounts made up to 31 March 2018 |