Suite 3, Room 2
London
E18 1AN
Director Name | Miss Charlene Louise Coombs |
---|---|
Date of Birth | August 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Mature Student |
Country of Residence | England |
Correspondence Address | 109 George Lane Suite 3, Room 2 London E18 1AN |
Director Name | Miss Natasha Leona Nelson |
---|---|
Date of Birth | March 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(10 months after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Marketing Officer |
Country of Residence | England |
Correspondence Address | 109 George Lane Suite 3, Room 2 London E18 1AN |
Director Name | Mr David William Higgins |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 2014(10 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 3 months |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | 109 George Lane Suite 3, Room 2 London E18 1AN |
Director Name | Mr Khayer Muhammed Rahman Chowdhury |
---|---|
Date of Birth | December 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 December 2017(4 years, 9 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Councillor |
Country of Residence | England |
Correspondence Address | 32 Cubitt Street London WC1X 0LR |
Website | freeyourmindcic.com |
---|
Registered Address | 109 George Lane Suite 3, Room 2 London E18 1AN |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Church End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 25 February 2025 (10 months from now) |
14 February 2024 | Confirmation statement made on 11 February 2024 with no updates (3 pages) |
---|---|
9 October 2023 | Change of details for Miss Natasha Kimberley Benjamin as a person with significant control on 6 October 2023 (2 pages) |
6 October 2023 | Director's details changed for Miss Natasha Kimberley Benjamin on 6 October 2023 (2 pages) |
6 October 2023 | Change of details for Miss Natasha Kimberley Benjamin as a person with significant control on 6 October 2023 (2 pages) |
21 September 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
21 February 2023 | Confirmation statement made on 11 February 2023 with no updates (3 pages) |
16 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
4 March 2022 | Confirmation statement made on 11 February 2022 with no updates (3 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
4 March 2021 | Confirmation statement made on 4 March 2021 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
3 January 2019 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 December 2018 | Registered office address changed from 32 Cubitt Street Cubitt Street London WC1X 0LR England to 109 George Lane 109 George Lane Suite 3, Room 2 London E18 1AN on 10 December 2018 (1 page) |
4 March 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
11 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
10 December 2017 | Registered office address changed from 31a Corsham Street London N1 6DR England to 32 Cubitt Street Cubitt Street London WC1X 0LR on 10 December 2017 (1 page) |
10 December 2017 | Appointment of Mr Khayer Muhammed Rahman Chowdhury as a director on 9 December 2017 (2 pages) |
10 December 2017 | Registered office address changed from 31a Corsham Street London N1 6DR England to 32 Cubitt Street Cubitt Street London WC1X 0LR on 10 December 2017 (1 page) |
10 December 2017 | Appointment of Mr Khayer Muhammed Rahman Chowdhury as a director on 9 December 2017 (2 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
20 March 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
14 March 2017 | Confirmation statement made on 4 March 2017 with updates (4 pages) |
30 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (1 page) |
30 June 2016 | Amended total exemption small company accounts made up to 31 March 2015 (1 page) |
1 April 2016 | Annual return made up to 4 March 2016 no member list (3 pages) |
1 April 2016 | Annual return made up to 4 March 2016 no member list (3 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
27 January 2016 | Total exemption small company accounts made up to 31 March 2015 (10 pages) |
12 January 2016 | Registered office address changed from 60 Clock Court Victory Road Wanstead London E11 1UJ to 31a Corsham Street London N1 6DR on 12 January 2016 (1 page) |
12 January 2016 | Registered office address changed from 60 Clock Court Victory Road Wanstead London E11 1UJ to 31a Corsham Street London N1 6DR on 12 January 2016 (1 page) |
20 March 2015 | Resolutions
|
20 March 2015 | Resolutions
|
10 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
10 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
10 March 2015 | Annual return made up to 4 March 2015 no member list (3 pages) |
13 June 2014 | Statement of company's objects (4 pages) |
13 June 2014 | Statement of company's objects (4 pages) |
13 June 2014 | Memorandum and Articles of Association (39 pages) |
13 June 2014 | Memorandum and Articles of Association (39 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
12 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
12 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
12 March 2014 | Annual return made up to 4 March 2014 no member list (3 pages) |
21 January 2014 | Appointment of Mr David William Higgins as a director (2 pages) |
21 January 2014 | Appointment of Mr David William Higgins as a director (2 pages) |
13 January 2014 | Appointment of Miss Natasha Leona Nelson as a director (2 pages) |
13 January 2014 | Appointment of Miss Charlene Louise Coombs as a director (2 pages) |
13 January 2014 | Appointment of Miss Natasha Leona Nelson as a director (2 pages) |
13 January 2014 | Appointment of Miss Charlene Louise Coombs as a director (2 pages) |
4 March 2013 | Incorporation of a Community Interest Company (41 pages) |
4 March 2013 | Incorporation of a Community Interest Company (41 pages) |