- Company Overview for CENTRIC MIND VENTURES LTD (12476854)
- Filing history for CENTRIC MIND VENTURES LTD (12476854)
- People for CENTRIC MIND VENTURES LTD (12476854)
- More for CENTRIC MIND VENTURES LTD (12476854)
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
|
|
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 |