Advanced company searchLink opens in new window

EVERYMIND LIMITED

Company number 04707152

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)
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
  • GBP 25.00
24 Jul 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of payment out of distributable profits 31/05/2018
  • RES09 ‐ Resolution of authority to purchase a number of shares
24 Jul 2018 SH03 Purchase of own shares.
23 Jul 2018 AA Total exemption full accounts made up to 31 March 2018