CHANGE IN MIND LIMITED

Register to unlock more data on OkredoRegister

CHANGE IN MIND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105960

Incorporation date

25/09/1995

Size

Micro Entity

Contacts

Registered address

Registered address

18 Suite 1b, 18 Crendon Street, C/O R&M Accountancy, High Wycombe, Buckinghamshire HP13 6LSCopy
copy info iconCopy
See on map
Latest events (Record since 25/09/1995)
dot icon19/09/2025
Micro company accounts made up to 2025-08-31
dot icon19/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon26/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon26/09/2024
Micro company accounts made up to 2024-08-31
dot icon23/04/2024
Micro company accounts made up to 2023-08-31
dot icon26/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon21/04/2023
Micro company accounts made up to 2022-08-31
dot icon29/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon14/04/2022
Micro company accounts made up to 2021-08-31
dot icon14/10/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon21/05/2021
Micro company accounts made up to 2020-08-31
dot icon15/09/2020
Confirmation statement made on 2020-09-15 with updates
dot icon01/07/2020
Confirmation statement made on 2020-05-28 with updates
dot icon10/03/2020
Micro company accounts made up to 2019-08-31
dot icon28/05/2019
Confirmation statement made on 2019-05-28 with updates
dot icon28/05/2019
Notification of Robin Charles Lawrence as a person with significant control on 2019-05-28
dot icon21/05/2019
Micro company accounts made up to 2018-08-31
dot icon21/05/2019
Cessation of Paul Clive Beeston as a person with significant control on 2019-05-21
dot icon21/05/2019
Termination of appointment of Paul Clive Beeston as a director on 2019-05-21
dot icon15/05/2019
Appointment of Mr Robin Charles Lawrence as a director on 2019-05-06
dot icon13/05/2019
Registered office address changed from 100 Suffield Road High Wycombe Buckinghamshire HP11 2JL to 18 Suite 1B, 18 Crendon Street C/O R&M Accountancy High Wycombe Buckinghamshire HP13 6LS on 2019-05-13
dot icon10/05/2019
Termination of appointment of Teresita Beeston as a secretary on 2019-05-10
dot icon16/10/2018
Confirmation statement made on 2018-09-11 with no updates
dot icon29/05/2018
Micro company accounts made up to 2017-08-31
dot icon09/12/2017
Compulsory strike-off action has been discontinued
dot icon08/12/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon05/12/2017
First Gazette notice for compulsory strike-off
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon12/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon28/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon27/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon27/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon11/09/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/09/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon23/09/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/10/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon30/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon13/10/2009
Annual return made up to 2009-09-11 with full list of shareholders
dot icon29/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon10/12/2008
Return made up to 11/09/08; full list of members
dot icon27/06/2008
Total exemption full accounts made up to 2007-08-31
dot icon31/10/2007
Return made up to 11/09/07; full list of members
dot icon04/07/2007
Total exemption full accounts made up to 2006-08-31
dot icon27/11/2006
Return made up to 11/09/06; full list of members
dot icon29/06/2006
Total exemption full accounts made up to 2005-08-31
dot icon15/09/2005
Return made up to 11/09/05; full list of members
dot icon06/09/2005
Total exemption full accounts made up to 2004-08-31
dot icon16/11/2004
Return made up to 11/09/04; full list of members
dot icon18/08/2004
Total exemption full accounts made up to 2003-08-31
dot icon09/07/2004
Delivery ext'd 3 mth 31/08/04
dot icon07/11/2003
Return made up to 11/09/03; full list of members
dot icon03/07/2003
Total exemption full accounts made up to 2002-08-31
dot icon27/09/2002
Return made up to 11/09/02; full list of members
dot icon01/05/2002
Total exemption small company accounts made up to 2001-08-31
dot icon28/09/2001
Return made up to 25/09/01; full list of members
dot icon30/05/2001
Full accounts made up to 2000-08-31
dot icon01/02/2001
Registered office changed on 01/02/01 from: elsinore house buckingham street aylesbury buckinghamshire HP20 2NQ
dot icon31/01/2001
Certificate of change of name
dot icon23/10/2000
Return made up to 25/09/00; full list of members
dot icon26/06/2000
Full accounts made up to 1999-08-31
dot icon20/10/1999
Return made up to 25/09/99; full list of members
dot icon08/04/1999
Full accounts made up to 1998-08-31
dot icon17/09/1998
Return made up to 25/09/98; no change of members
dot icon09/06/1998
Full accounts made up to 1997-08-31
dot icon26/09/1997
Return made up to 25/09/97; no change of members
dot icon25/02/1997
Registered office changed on 25/02/97 from: c/o account direct LIMITED buckingham house buckingham street, aylesbury buckinghamshire HP20 2LA
dot icon12/12/1996
Full accounts made up to 1996-08-31
dot icon02/10/1996
Return made up to 25/09/96; full list of members
dot icon25/10/1995
Ad 16/10/95--------- £ si 98@1=98 £ ic 2/100
dot icon23/10/1995
Accounting reference date notified as 31/08
dot icon29/09/1995
New director appointed
dot icon29/09/1995
New secretary appointed
dot icon29/09/1995
Director resigned
dot icon29/09/1995
Secretary resigned
dot icon25/09/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
17.96K
-
0.00
-
-
2022
0
17.96K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Robin Charles
Director
06/05/2019 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANGE IN MIND LIMITED

CHANGE IN MIND LIMITED is an(a) Active company incorporated on 25/09/1995 with the registered office located at 18 Suite 1b, 18 Crendon Street, C/O R&M Accountancy, High Wycombe, Buckinghamshire HP13 6LS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANGE IN MIND LIMITED?

toggle

CHANGE IN MIND LIMITED is currently Active. It was registered on 25/09/1995 .

Where is CHANGE IN MIND LIMITED located?

toggle

CHANGE IN MIND LIMITED is registered at 18 Suite 1b, 18 Crendon Street, C/O R&M Accountancy, High Wycombe, Buckinghamshire HP13 6LS.

What does CHANGE IN MIND LIMITED do?

toggle

CHANGE IN MIND LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANGE IN MIND LIMITED?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2025-08-31.