A TOUCH OF GENTLENESS CIC

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

28/07/2428 July 2024 Director's details changed for Mr Jeremy Paul Brooks on 2024-07-21

View Document

28/07/2428 July 2024 Registered office address changed from 6 Datchet Meadows Slough SL3 7FR to Cherry Croft Farmhouse Church Road Herstmonceux Hailsham BN27 1QJ on 2024-07-28

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

01/10/231 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

12/10/2212 October 2022 Registered office address changed from 23 Tennyson Way Slough SL2 2PA England to 6 Datchet Meadows Slough SL3 7FR on 2022-10-12

View Document

06/04/226 April 2022 Appointment of Mr Graham Burgess Soar as a director on 2022-03-01

View Document

06/04/226 April 2022 Appointment of Joanna Morphy as a director on 2022-03-01

View Document

24/03/2224 March 2022 Appointment of Mitchell Peter Smith as a director on 2022-03-01

View Document

26/11/2126 November 2021 Appointment of Ms Nicola Rose Solomons as a director on 2021-11-21

View Document

29/09/2129 September 2021 Incorporation of a Community Interest Company

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company