Advanced company searchLink opens in new window

MIND BODY SPIRIT FESTIVAL LTD

Company number 08874667

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)
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
  • GBP 10,000
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
  • GBP 10,000
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
  • GBP 10,000
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