CHAMPIONS OF MIND COACHING ACADEMY LTD
Company number 11826661
- Company Overview for CHAMPIONS OF MIND COACHING ACADEMY LTD (11826661)
- Filing history for CHAMPIONS OF MIND COACHING ACADEMY LTD (11826661)
- People for CHAMPIONS OF MIND COACHING ACADEMY LTD (11826661)
- More for CHAMPIONS OF MIND COACHING ACADEMY LTD (11826661)
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) |
---|---|---|---|
23 Oct 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2022 | AA01 | Previous accounting period shortened from 28 February 2022 to 27 February 2022 | |
27 Nov 2022 | AA01 | Previous accounting period extended from 27 February 2022 to 28 February 2022 | |
20 Oct 2022 | CH01 | Director's details changed for Mr Rhys David Davies on 24 June 2022 | |
20 Oct 2022 | PSC04 | Change of details for Mr Rhys David Davies as a person with significant control on 24 June 2022 | |
20 Oct 2022 | PSC04 | Change of details for Mr Llewellyn Mark Davies as a person with significant control on 13 December 2021 | |
20 Oct 2022 | CH01 | Director's details changed for Mr Rhys David Davies on 24 June 2022 | |
20 Oct 2022 | CH01 | Director's details changed for Mr Llewellyn Mark Davies on 13 December 2021 | |
29 Jun 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Jun 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Apr 2022 | CH01 | Director's details changed for Mr Rhys David Davies on 14 April 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr Rhys David Davies as a person with significant control on 14 April 2022 | |
14 Apr 2022 | PSC04 | Change of details for Mr Llewellyn Mark Davies as a person with significant control on 14 April 2022 | |
14 Apr 2022 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 3 Castleden Way Dunmow Essex CM6 2GB on 14 April 2022 | |
14 Apr 2022 | CH01 | Director's details changed for Mr Llewellyn Mark Davies on 14 April 2022 | |
06 Dec 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
29 Nov 2021 | AA01 | Previous accounting period shortened from 28 February 2021 to 27 February 2021 | |
28 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
21 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
20 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with updates | |
05 Nov 2019 | PSC07 | Cessation of James Michael Kenneth Burtt as a person with significant control on 4 November 2019 | |
05 Nov 2019 | TM01 | Termination of appointment of James Michael Kenneth Burtt as a director on 4 November 2019 | |
04 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 4 November 2019
|