Advanced company searchLink opens in new window

CURIOUS MINDS

Company number 06775402

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)
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
20 Dec 2023 CS01 Confirmation statement made on 18 December 2023 with no updates
22 Nov 2023 AP01 Appointment of Ms Kathy Mcardle as a director on 8 November 2023
30 Aug 2023 TM01 Termination of appointment of Eleanor Lousie Chapman as a director on 22 August 2023
30 Aug 2023 TM01 Termination of appointment of Jaffer Ali Hussain as a director on 24 August 2023
09 Aug 2023 CH01 Director's details changed for Mr Jaffer Ali Hussain on 4 August 2023
10 May 2023 TM01 Termination of appointment of Karen Elizabeth Crowshaw as a director on 9 May 2023
21 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
16 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
11 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
10 Nov 2022 MA Memorandum and Articles of Association
27 Apr 2022 AD01 Registered office address changed from Colony 5 Piccadilly Place Manchester M1 3BR England to Gerrard Winstanley House Studio 15, the Old Courts, Crawford Street Wigan WN1 1NA on 27 April 2022
04 Feb 2022 AP01 Appointment of Miss Alicia Carmel Smith as a director on 26 January 2022
04 Feb 2022 AP01 Appointment of Miss Eleanor Lousie Chapman as a director on 26 January 2022
03 Feb 2022 AP01 Appointment of Mr Mustafa Abdullah Hassan as a director on 26 January 2022
06 Jan 2022 CH01 Director's details changed for Mrs Karen Elizabeth Crowshaw on 1 June 2019
06 Jan 2022 CH01 Director's details changed for Mrs Samira Jane Al-Obaidi on 1 April 2021
06 Jan 2022 TM01 Termination of appointment of Ivan Timothy Wadeson as a director on 31 December 2021
06 Jan 2022 TM01 Termination of appointment of Ruth Andrea Raban as a director on 31 December 2021
04 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
22 Dec 2021 CS01 Confirmation statement made on 18 December 2021 with no updates
04 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
18 Dec 2020 AD01 Registered office address changed from 23-27 Guild Hall Lancaster Road Preston PR1 1HR to Colony 5 Piccadilly Place Manchester M1 3BR on 18 December 2020
07 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
06 Aug 2020 AP01 Appointment of Mrs Samira Jane Al-Obaidi as a director on 22 July 2020