Advanced company searchLink opens in new window

MINDFUL LEADERS LTD

Company number 10006000

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)
14 Feb 2025 CS01 Confirmation statement made on 14 February 2025 with no updates
04 Sep 2024 AA Micro company accounts made up to 31 March 2024
15 Feb 2024 CS01 Confirmation statement made on 14 February 2024 with no updates
21 May 2023 AA Micro company accounts made up to 31 March 2023
14 Feb 2023 CS01 Confirmation statement made on 14 February 2023 with no updates
21 Jul 2022 AA Micro company accounts made up to 31 March 2022
14 Feb 2022 CS01 Confirmation statement made on 14 February 2022 with no updates
17 Jun 2021 AA Micro company accounts made up to 31 March 2021
25 Feb 2021 CS01 Confirmation statement made on 14 February 2021 with no updates
10 Dec 2020 AA Micro company accounts made up to 31 March 2020
16 Feb 2020 CS01 Confirmation statement made on 14 February 2020 with updates
24 Jan 2020 AD01 Registered office address changed from Apartment 1 Unity Street Bristol BS1 5HH England to Apartment 1 10 Unity Street Bristol BS1 5HH on 24 January 2020
27 Jun 2019 AA Micro company accounts made up to 31 March 2019
09 May 2019 AA01 Previous accounting period extended from 28 February 2019 to 31 March 2019
17 Feb 2019 CS01 Confirmation statement made on 14 February 2019 with no updates
14 May 2018 AA Micro company accounts made up to 28 February 2018
22 Feb 2018 CS01 Confirmation statement made on 14 February 2018 with no updates
16 Jan 2018 CH01 Director's details changed for Mr. Thomas Constantine Kambouris on 15 January 2018
15 Jan 2018 AD01 Registered office address changed from 5 Stoke Road Taunton Somerset TA1 3EH United Kingdom to Apartment 1 Unity Street Bristol BS1 5HH on 15 January 2018
31 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
23 Mar 2017 CS01 Confirmation statement made on 14 February 2017 with updates
12 Mar 2016 CERTNM Company name changed mindful leadership consultancy LTD.\certificate issued on 12/03/16
  • RES15 ‐ Change company name resolution on 2016-02-27
27 Feb 2016 CONNOT Change of name notice
15 Feb 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-02-15
  • GBP 1,000