Advanced company searchLink opens in new window

PSYCHOLOGY IN MIND LIMITED

Company number 06185290

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)
18 Jul 2024 MR01 Registration of charge 061852900001, created on 17 July 2024
02 Apr 2024 CS01 Confirmation statement made on 26 March 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
28 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with updates
18 Nov 2022 PSC01 Notification of Christine Hinder as a person with significant control on 25 September 2019
18 Nov 2022 PSC04 Change of details for Mr Darren Gwynn Hinder as a person with significant control on 17 November 2022
06 Sep 2022 PSC04 Change of details for Mr Darren Gwynn Hinder as a person with significant control on 2 September 2022
06 Sep 2022 CH01 Director's details changed for Mr Darren Gwynn Hinder on 1 September 2022
08 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with updates
29 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
08 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
29 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
25 Sep 2019 SH01 Statement of capital following an allotment of shares on 3 September 2019
  • GBP 100
03 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
05 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
13 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
28 Mar 2018 CS01 Confirmation statement made on 26 March 2018 with no updates
05 Dec 2017 AD01 Registered office address changed from Clevelands Chipstable Taunton Somerset TA4 2PX England to 9 High Street Wellington TA21 8QT on 5 December 2017
29 Sep 2017 AA Total exemption full accounts made up to 31 March 2017
31 Mar 2017 CS01 Confirmation statement made on 26 March 2017 with updates
25 Aug 2016 AA Total exemption small company accounts made up to 31 March 2016
30 Mar 2016 AR01 Annual return made up to 26 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
02 Dec 2015 AD01 Registered office address changed from 4 Discovery House Cook Way Taunton Somerset TA2 6BJ to Clevelands Chipstable Taunton Somerset TA4 2PX on 2 December 2015