Advanced company searchLink opens in new window

CHILD MIND LIMITED

Company number 08689258

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)
21 Apr 2024 LIQ03 Liquidators' statement of receipts and payments to 14 February 2024
06 May 2023 LIQ03 Liquidators' statement of receipts and payments to 14 February 2023
19 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 14 February 2022
24 Feb 2021 AD01 Registered office address changed from 21 Arlington Street London SW1A 1RN to Mountview Court, 1148 High Road Whetstone London N20 0RA on 24 February 2021
24 Feb 2021 600 Appointment of a voluntary liquidator
24 Feb 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-15
24 Feb 2021 LIQ02 Statement of affairs
14 Dec 2020 CS01 Confirmation statement made on 13 September 2020 with updates
27 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of convertible loan / company business 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2019 CS01 Confirmation statement made on 13 September 2019 with updates
11 Oct 2019 PSC02 Notification of Margin Finance Company Limited as a person with significant control on 6 March 2019
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 April 2019
  • GBP 11,261.08
11 Oct 2019 SH01 Statement of capital following an allotment of shares on 6 March 2019
  • GBP 11,064.6
08 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
11 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Apr 2019 AP01 Appointment of Mr Georgy Djaraparidze as a director on 8 April 2019
08 Apr 2019 AP02 Appointment of Wondermaker Inc as a director on 8 April 2019
03 Jan 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
10 Oct 2018 CS01 Confirmation statement made on 13 September 2018 with no updates
03 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Execution of the convertible loan note instrument approved 27/04/2018
  • RES10 ‐ Resolution of allotment of securities
10 Aug 2018 MR01 Registration of charge 086892580001, created on 2 August 2018
10 Jul 2018 AA Total exemption full accounts made up to 31 December 2017
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 1 June 2017
  • GBP 9,380.51