- 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) |
---|---|---|---|
07 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
30 Jan 2020 | AA | Micro company accounts made up to 31 December 2019 | |
01 May 2019 | AA | Micro company accounts made up to 31 December 2018 | |
07 Mar 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
05 Mar 2018 | AA | Micro company accounts made up to 31 December 2017 | |
07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
14 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
08 Feb 2017 | AA | Micro company accounts made up to 31 December 2016 | |
15 Feb 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
|
|
10 Feb 2016 | AD01 | Registered office address changed from 1 Plato Place 72-74 st. Dionis Road London SW6 4TU England to 1 Plato Place 72-74 st. Dionis Road London SW6 4TU on 10 February 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from C/O Michael Bilham 1 Plato Place 72-74 st Dionis Road Fulham London SW6 4TU to 1 Plato Place 72-74 st. Dionis Road London SW6 4TU on 10 February 2016 | |
10 Feb 2016 | CH03 | Secretary's details changed for Mrs Julia Anne Donovan on 1 January 2016 | |
19 Nov 2015 | AA01 | Current accounting period extended from 30 June 2015 to 31 December 2015 | |
23 Feb 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
23 Feb 2015 | AA01 | Previous accounting period shortened from 31 December 2014 to 30 June 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
21 Jan 2015 | TM01 | Termination of appointment of John Michael Holder as a director on 21 January 2015 | |
26 Nov 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 | |
03 Sep 2014 | AD01 | Registered office address changed from Mountview Marlow Road Lane End High Wycombe Bucks HP14 3JW England to C/O Michael Bilham 1 Plato Place 72-74 St Dionis Road Fulham London SW6 4TU on 3 September 2014 | |
03 Sep 2014 | TM01 | Termination of appointment of Melvyn Sebastian Carlile as a director on 3 September 2014 | |
17 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 1 July 2014
|
|
09 Jul 2014 | AP01 | Appointment of Dr John Michael Holder as a director | |
09 Jul 2014 | AP01 | Appointment of Joshua Lewis Roberts as a director | |
09 Jul 2014 | AP01 | Appointment of Melvyn Sebastian Carlile as a director |