Advanced company searchLink opens in new window

LIQUID MINDLAB LIMITED

Company number 10350241

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)
11 Sep 2024 CS01 Confirmation statement made on 26 August 2024 with no updates
20 Aug 2024 DISS40 Compulsory strike-off action has been discontinued
06 Aug 2024 GAZ1 First Gazette notice for compulsory strike-off
13 Sep 2023 CS01 Confirmation statement made on 26 August 2023 with no updates
25 Jul 2023 AD01 Registered office address changed from Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW United Kingdom to C/O Intouch Accounting Ltd Suite One Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 25 July 2023
31 May 2023 AA Micro company accounts made up to 31 August 2022
26 Sep 2022 CS01 Confirmation statement made on 26 August 2022 with no updates
30 Jun 2022 AA Micro company accounts made up to 31 August 2021
03 May 2022 CH04 Secretary's details changed for Aml Registrars Limited on 20 April 2022
03 May 2022 CH04 Secretary's details changed for Aml Registrars Limited on 20 April 2022
15 Nov 2021 AD01 Registered office address changed from 34 Westway Caterham on the Hill Surrey CR3 5TP England to Amlbenson, the Long Lodge 265-269 Kingston Road Wimbledon London SW19 3NW on 15 November 2021
26 Aug 2021 CS01 Confirmation statement made on 26 August 2021 with no updates
24 May 2021 AA Micro company accounts made up to 31 August 2020
10 Sep 2020 CS01 Confirmation statement made on 26 August 2020 with no updates
03 Mar 2020 AA Micro company accounts made up to 31 August 2019
12 Sep 2019 CS01 Confirmation statement made on 26 August 2019 with no updates
31 May 2019 AA Micro company accounts made up to 31 August 2018
21 Feb 2019 PSC04 Change of details for Mr Harold Joseph Pitters as a person with significant control on 24 October 2018
21 Feb 2019 CH01 Director's details changed for Mr Harold Joseph Pitters on 24 October 2018
03 Sep 2018 CS01 Confirmation statement made on 26 August 2018 with no updates
03 Apr 2018 AD01 Registered office address changed from Aml Maybrook House 97 Godstone Road Caterham Surrey CR3 6RE England to 34 Westway Caterham on the Hill Surrey CR3 5TP on 3 April 2018
29 Mar 2018 CH04 Secretary's details changed for Aml Registrars Limited on 29 March 2018
29 Jan 2018 AA Micro company accounts made up to 31 August 2017
01 Sep 2017 CS01 Confirmation statement made on 26 August 2017 with no updates
29 Aug 2017 PSC04 Change of details for Mr Harold Joseph Pitters as a person with significant control on 27 August 2016