- Company Overview for FREE YOUR MIND CIC (08428854)
- Filing history for FREE YOUR MIND CIC (08428854)
- People for FREE YOUR MIND CIC (08428854)
- More for FREE YOUR MIND CIC (08428854)
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) |
---|---|---|---|
11 Feb 2025 | CS01 | Confirmation statement made on 11 February 2025 with no updates | |
31 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from 109 George Lane Suite 3, Room 2 London E18 1AN England to Suite 4 Ideas House Eastwood Close South Woodford London E18 1BY on 2 July 2024 | |
14 Feb 2024 | CS01 | Confirmation statement made on 11 February 2024 with no updates | |
09 Oct 2023 | PSC04 | Change of details for Miss Natasha Kimberley Benjamin as a person with significant control on 6 October 2023 | |
06 Oct 2023 | CH01 | Director's details changed for Miss Natasha Kimberley Benjamin on 6 October 2023 | |
06 Oct 2023 | PSC04 | Change of details for Miss Natasha Kimberley Benjamin as a person with significant control on 6 October 2023 | |
21 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Feb 2023 | CS01 | Confirmation statement made on 11 February 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Mar 2022 | CS01 | Confirmation statement made on 11 February 2022 with no updates | |
07 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Mar 2021 | CS01 | Confirmation statement made on 4 March 2021 with no updates | |
05 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
08 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with no updates | |
10 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
10 Mar 2019 | CS01 | Confirmation statement made on 4 March 2019 with no updates | |
03 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 Dec 2018 | AD01 | Registered office address changed from 32 Cubitt Street Cubitt Street London WC1X 0LR England to 109 George Lane 109 George Lane Suite 3, Room 2 London E18 1AN on 10 December 2018 | |
04 Mar 2018 | CS01 | Confirmation statement made on 4 March 2018 with no updates | |
11 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Dec 2017 | AP01 | Appointment of Mr Khayer Muhammed Rahman Chowdhury as a director on 9 December 2017 | |
10 Dec 2017 | AD01 | Registered office address changed from 31a Corsham Street London N1 6DR England to 32 Cubitt Street Cubitt Street London WC1X 0LR on 10 December 2017 | |
20 Mar 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates |