Advanced company searchLink opens in new window

MENDING MINDS C.I.C.

Company number 08292635

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)
23 Sep 2022 DS01 Application to strike the company off the register
13 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
26 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
18 May 2022 AA Total exemption full accounts made up to 30 November 2020
22 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2021 CS01 Confirmation statement made on 29 March 2021 with no updates
05 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
14 Feb 2020 CS01 Confirmation statement made on 17 January 2020 with no updates
14 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
30 Jan 2019 CS01 Confirmation statement made on 17 January 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 30 November 2017
17 Jan 2018 CS01 Confirmation statement made on 17 January 2018 with no updates
15 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
22 Feb 2017 CS01 Confirmation statement made on 4 January 2017 with updates
22 Feb 2017 TM01 Termination of appointment of Natalie Comrie as a director on 31 January 2017
22 Feb 2017 TM01 Termination of appointment of Richelle Maree Bailey as a director on 31 January 2017
22 Feb 2017 TM01 Termination of appointment of Fitzroy Adelbert Blake as a director on 30 January 2017
08 Sep 2016 AA Total exemption full accounts made up to 30 November 2015
26 Jan 2016 AR01 Annual return made up to 4 January 2016 no member list
07 Jan 2016 AA Total exemption full accounts made up to 30 November 2014
03 Nov 2015 AD01 Registered office address changed from New Trust Community Centre Woden Road Heath Town Wolverhampton West Midlands WV10 0AU to 21 Pennycress Gardens Featherstone Wolverhampton South Staffordshire WV10 7TE on 3 November 2015
05 Jan 2015 AR01 Annual return made up to 4 January 2015 no member list
05 Jan 2015 CH01 Director's details changed for Mr Mark Alexander Perrin on 3 November 2014
04 Jan 2015 AD03 Register(s) moved to registered inspection location 21 Pennycress Gardens Featherstone Wolverhampton WV10 7TE