Advanced company searchLink opens in new window

BRIGHTMINDS CONSULTING LTD

Company number 06575174

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)
28 Sep 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
13 Jul 2021 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
29 Apr 2020 CS01 Confirmation statement made on 24 April 2020 with no updates
12 Jan 2020 AA Accounts for a dormant company made up to 30 April 2019
08 May 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
07 Jan 2019 AA Accounts for a dormant company made up to 30 April 2018
21 May 2018 CH01 Director's details changed for Mrs Paula Dumonde on 21 May 2018
21 May 2018 CH01 Director's details changed for Mr Nicholas Adrian Dumonde on 21 May 2018
21 May 2018 CH03 Secretary's details changed for Mrs Paula Dumonde on 21 May 2018
21 May 2018 PSC04 Change of details for Mr Nicholas Adrian Dumonde as a person with significant control on 21 May 2018
21 May 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
21 May 2018 AD01 Registered office address changed from 39 st. Winifreds Road Teddington Middlesex TW11 9JS to 27 Old Gloucester Street London WC1N 3AX on 21 May 2018
18 Feb 2018 AA Accounts for a dormant company made up to 30 April 2017
02 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 30 April 2016
23 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 22
05 Feb 2016 AA Accounts for a dormant company made up to 30 April 2015
27 Jun 2015 DISS40 Compulsory strike-off action has been discontinued
26 Jun 2015 AA Accounts for a dormant company made up to 30 April 2014
26 Jun 2015 AR01 Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 22
05 May 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 22
11 Jun 2014 AD01 Registered office address changed from 122a Nelson Road Twickenham Middlesex TW2 7AY England on 11 June 2014
31 Jan 2014 AA Accounts for a dormant company made up to 30 April 2013