Advanced company searchLink opens in new window

FREE YOUR MIND CIC

Company number 08428854

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)
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