ARTHRITIS SUPPORT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

20/05/2520 May 2025 Compulsory strike-off action has been suspended

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

22/04/2522 April 2025 First Gazette notice for compulsory strike-off

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-10 with no updates

View Document

10/04/2410 April 2024 Change of name notice

View Document

10/04/2410 April 2024 Change of name

View Document

10/04/2410 April 2024 Certificate of change of name

View Document

11/11/2311 November 2023 Accounts for a dormant company made up to 2023-02-28

View Document

10/04/2310 April 2023 Confirmation statement made on 2023-04-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

18/10/2218 October 2022 Compulsory strike-off action has been discontinued

View Document

16/10/2216 October 2022 Accounts for a dormant company made up to 2022-02-28

View Document

16/10/2216 October 2022 Confirmation statement made on 2022-04-18 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/10/2128 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

08/02/218 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/20

View Document

18/04/2018 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, WITH UPDATES

View Document

03/04/203 April 2020 COMPANY NAME CHANGED ARTHRITIS LOTTERY SUFFERERS SUPPORT LTD CERTIFICATE ISSUED ON 03/04/20

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 10/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

26/07/1926 July 2019 REGISTERED OFFICE CHANGED ON 26/07/2019 FROM PO BOX 4385 11819267: COMPANIES HOUSE DEFAULT ADDRESS CARDIFF CF14 8LH

View Document

02/07/192 July 2019 SAIL ADDRESS CREATED

View Document

10/06/1910 June 2019 DIRECTOR APPOINTED MRS JULIE CAVE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR JULIE CAVE

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MR NICHOLAS CAVE

View Document

03/06/193 June 2019 DIRECTOR APPOINTED MRS JULIE CAVE

View Document

02/05/192 May 2019 REGISTERED OFFICE ADDRESS CHANGED ON 02/05/2019 TO PO BOX 4385, 11819267: COMPANIES HOUSE DEFAULT ADDRESS, CARDIFF, CF14 8LH

View Document

03/03/193 March 2019 NOTIFICATION OF PSC STATEMENT ON 27/02/2019

View Document

25/02/1925 February 2019 REGISTERED OFFICE CHANGED ON 25/02/2019 FROM 795 LONDON ROAD FLAT 6 GALA COURT THORNTON HEATH SURREY SURREY CR7 6EQ ENGLAND

View Document

21/02/1921 February 2019 COMPANY NAME CHANGED ARTHRITIS SUFFERS SUPPORT LOTTERY LTD CERTIFICATE ISSUED ON 21/02/19

View Document

21/02/1921 February 2019 CHANGE OF PARTICULARS FOR A PSC

View Document

20/02/1920 February 2019 APPOINTMENT TERMINATED, DIRECTOR SIMEON CAVE

View Document

20/02/1920 February 2019 CESSATION OF SIMEON CAVE AS A PSC

View Document

11/02/1911 February 2019 Incorporation

View Document

11/02/1911 February 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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