- Company Overview for MIND BODY SPIRIT FESTIVAL LTD (08874667)
- Filing history for MIND BODY SPIRIT FESTIVAL LTD (08874667)
- People for MIND BODY SPIRIT FESTIVAL LTD (08874667)
- Charges for MIND BODY SPIRIT FESTIVAL LTD (08874667)
- More for MIND BODY SPIRIT FESTIVAL LTD (08874667)
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) |
---|---|---|---|
25 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
01 Apr 2024 | CS01 | Confirmation statement made on 1 April 2024 with no updates | |
04 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
21 Apr 2023 | CS01 | Confirmation statement made on 21 April 2023 with updates | |
10 Mar 2023 | CS01 | Confirmation statement made on 4 February 2023 with updates | |
22 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
18 Mar 2022 | PSC04 | Change of details for Mr Joshua Lewis Roberts as a person with significant control on 11 February 2022 | |
18 Mar 2022 | PSC02 | Notification of Evolve Media Management Ltd as a person with significant control on 11 February 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with updates | |
15 Mar 2022 | TM01 | Termination of appointment of Melvyn Sebastian Carlile as a director on 11 February 2022 | |
15 Mar 2022 | AP01 | Appointment of Mr Josh Lewis Roberts as a director on 11 February 2022 | |
15 Mar 2022 | PSC07 | Cessation of Melvyn Sebastian Carlile as a person with significant control on 11 February 2022 | |
15 Mar 2022 | PSC01 | Notification of Joshua Lewis Roberts as a person with significant control on 11 February 2022 | |
15 Mar 2022 | TM02 | Termination of appointment of Julia Anne Donovan as a secretary on 11 February 2022 | |
16 Jan 2022 | TM01 | Termination of appointment of Joshua Lewis Roberts as a director on 20 December 2021 | |
18 Dec 2021 | AD01 | Registered office address changed from The Coach House 77a Marlowes Hemel Hempstead HP1 1LF England to The Courtyard 77-79 Marlowes Hemel Hempstead HP1 1LF on 18 December 2021 | |
12 Jul 2021 | CH01 | Director's details changed for Mr Melvyn Sebastian Carlile on 15 April 2021 | |
10 Jul 2021 | PSC04 | Change of details for Mr Melvyn Sebastian Carlile as a person with significant control on 15 April 2021 | |
22 Apr 2021 | AA01 | Current accounting period extended from 30 September 2021 to 31 December 2021 | |
15 Apr 2021 | AD01 | Registered office address changed from 1 Plato Place 72-74 st. Dionis Road London SW6 4TU England to The Coach House 77a Marlowes Hemel Hempstead HP1 1LF on 15 April 2021 | |
05 Mar 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Jan 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 September 2020 | |
14 Sep 2020 | CH01 | Director's details changed for Joshua Lewis Roberts on 14 September 2020 | |
10 Jun 2020 | MR01 | Registration of charge 088746670001, created on 1 June 2020 |