Advanced company searchLink opens in new window

CENTRIC MIND VENTURES LTD

Company number 12476854

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)
05 Feb 2025 CS01 Confirmation statement made on 1 February 2025 with no updates
01 Feb 2025 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2025 AA Micro company accounts made up to 29 February 2024
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
01 Jul 2024 CS01 Confirmation statement made on 1 February 2024 with updates
01 Jul 2024 PSC01 Notification of Shahin Nabavian as a person with significant control on 1 January 2024
28 Jun 2024 PSC09 Withdrawal of a person with significant control statement on 28 June 2024
26 May 2024 TM01 Termination of appointment of Farooq Mohammed as a director on 26 May 2024
26 May 2024 TM01 Termination of appointment of Saqib Awan as a director on 26 May 2024
20 Feb 2024 AA Micro company accounts made up to 28 February 2023
16 Jan 2024 AD01 Registered office address changed from Acre House 11/15 William Road London NW1 3ER United Kingdom to 57 Yale Court Honeybourne Road London NW6 1JQ on 16 January 2024
28 Feb 2023 AA Total exemption full accounts made up to 28 February 2022
17 Feb 2023 CS01 Confirmation statement made on 1 February 2023 with no updates
01 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2021
  • GBP 120
31 Jan 2023 PSC08 Notification of a person with significant control statement
31 Jan 2023 PSC07 Cessation of Farooq Mohammed as a person with significant control on 1 February 2021
31 Jan 2023 PSC07 Cessation of Shahin Nabavian as a person with significant control on 1 February 2021
31 Jan 2023 PSC07 Cessation of Simon Marcel Pamies as a person with significant control on 1 February 2021
31 Jan 2023 PSC07 Cessation of Saqib Awan as a person with significant control on 1 February 2021
20 Sep 2022 AAMD Amended total exemption full accounts made up to 28 February 2021
12 Feb 2022 CS01 Confirmation statement made on 1 February 2022 with no updates
03 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
02 Feb 2022 AA Total exemption full accounts made up to 28 February 2021
18 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
16 Jun 2021 AD01 Registered office address changed from 4th Floor, Silverstream House Fitzroy Street London W1T 6EB England to Acre House 11/15 William Road London NW1 3ER on 16 June 2021