MINDSET COACHING LIMITED - History of Changes


DateDescription
2023-06-07 update accounts_last_madeup_date 2021-11-30 => 2022-11-30
2023-06-07 update accounts_next_due_date 2023-08-31 => 2024-08-31
2023-05-10 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/22
2023-04-07 delete sic_code 70100 - Activities of head offices
2023-04-07 insert sic_code 85590 - Other education n.e.c.
2022-11-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/22, WITH UPDATES
2022-09-07 update accounts_last_madeup_date 2020-11-30 => 2021-11-30
2022-09-07 update accounts_next_due_date 2022-08-31 => 2023-08-31
2022-08-02 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/21
2022-08-02 update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 28/11/2019
2022-05-18 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARIELLA WARNER
2022-05-18 update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/05/2022
2022-05-07 insert company_previous_name BUSINESS HEALTH INNOVATIONS LIMITED
2022-05-07 update name BUSINESS HEALTH INNOVATIONS LIMITED => MINDSET COACHING LIMITED
2022-04-11 update statutory_documents COMPANY NAME CHANGED BUSINESS HEALTH INNOVATIONS LIMITED CERTIFICATE ISSUED ON 11/04/22
2021-12-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/21, NO UPDATES
2021-09-07 update accounts_last_madeup_date 2019-11-30 => 2020-11-30
2021-09-07 update accounts_next_due_date 2021-08-31 => 2022-08-31
2021-08-30 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/20
2021-08-07 delete address WHITEFRIARS BUSINESS CENTRE, 2ND FLOOR, WHITEFRIARS LEWINS MEAD, BRISTOL UNITED KINGDOM BS1 2NT
2021-08-07 insert address 45 4TH FLOOR, SILVERSTREAM, FITZROY SQUARE FITZROVIA LONDON ENGLAND W1T 6ED
2021-08-07 update registered_address
2021-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM 45 FITZROY STREET FITZROVIA LONDON W1T 6EB ENGLAND
2021-07-15 update statutory_documents REGISTERED OFFICE CHANGED ON 15/07/2021 FROM WHITEFRIARS BUSINESS CENTRE, 2ND FLOOR, WHITEFRIARS LEWINS MEAD, BRISTOL BS1 2NT UNITED KINGDOM
2020-12-07 update accounts_last_madeup_date 2018-11-30 => 2019-11-30
2020-12-07 update accounts_next_due_date 2020-11-30 => 2021-08-31
2020-11-29 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/20, NO UPDATES
2020-11-17 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19
2020-07-07 update accounts_next_due_date 2020-08-31 => 2020-11-30
2020-05-07 update company_status Active - Proposal to Strike off => Active
2020-04-11 update statutory_documents DISS40 (DISS40(SOAD))
2020-04-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/19, WITH UPDATES
2020-03-07 update company_status Active => Active - Proposal to Strike off
2020-02-18 update statutory_documents FIRST GAZETTE
2019-12-07 update account_category NO ACCOUNTS FILED => DORMANT
2019-12-07 update accounts_last_madeup_date null => 2018-11-30
2019-12-07 update accounts_next_due_date 2019-08-29 => 2020-08-31
2019-12-07 update company_status Active - Proposal to Strike off => Active
2019-11-19 update statutory_documents DISS40 (DISS40(SOAD))
2019-11-18 update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18
2019-11-07 update company_status Active => Active - Proposal to Strike off
2019-10-29 update statutory_documents FIRST GAZETTE
2019-04-29 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MISS CHARMAIN GLORIA BOWERS / 11/02/2019
2019-02-07 delete sic_code 62020 - Information technology consultancy activities
2019-02-07 insert sic_code 70100 - Activities of head offices
2019-01-25 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/11/18, WITH UPDATES
2017-11-29 update statutory_documents CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION