AUTISM-IN-MIND COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-08-15 with no updates

View Document

18/10/2418 October 2024 Micro company accounts made up to 2024-01-31

View Document

25/09/2425 September 2024 Current accounting period extended from 2025-01-31 to 2025-03-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-01-31

View Document

24/08/2324 August 2023 Registered office address changed from Suite 305, the Place Business Centre Athenaeum Street Sunderland SR1 1QX England to Software Centre Tavistock Place Sunderland SR1 1PB on 2023-08-24

View Document

16/08/2316 August 2023 Confirmation statement made on 2023-08-15 with no updates

View Document

24/05/2324 May 2023 Termination of appointment of Howard Victor Kennedy as a director on 2023-05-10

View Document

05/11/215 November 2021 Micro company accounts made up to 2021-01-31

View Document

15/09/2015 September 2020 REGISTERED OFFICE CHANGED ON 15/09/2020 FROM AIM HOUSE 1 RICKABY STREET EAST END SUNDERLAND TYNE AND WEAR SR1 2DL

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 15/08/20, NO UPDATES

View Document

26/10/1926 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 15/08/19, NO UPDATES

View Document

14/01/1914 January 2019 CESSATION OF KIMBERLEY JADE SMITH AS A PSC

View Document

14/01/1914 January 2019 APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY SMITH

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 15/08/18, NO UPDATES

View Document

03/07/183 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 15/08/17, NO UPDATES

View Document

22/08/1722 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLE RUTHERFORD

View Document

22/08/1722 August 2017 CESSATION OF TERENCE MATTHEW RUTHERFORD AS A PSC

View Document

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 January 2017

View Document

07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE RUTHERFORD / 07/12/2016

View Document

05/12/165 December 2016 DIRECTOR APPOINTED CAROLE RUTHERFORD

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE RUTHERFORD

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 15/08/16, WITH UPDATES

View Document

23/08/1623 August 2016 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

30/06/1630 June 2016 REGISTERED OFFICE CHANGED ON 30/06/2016 FROM THE CO OPERATIVE CENTRE WHITEHOUSE ROAD HENDON SUNDERLAND TYNE AND WEAR SR2 8AH

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED LETESIA SMITH

View Document

16/08/1516 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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