AWESOMETISTIC CIC
Company Documents
Date | Description |
---|---|
17/11/2417 November 2024 | Confirmation statement made on 2024-09-30 with no updates |
27/09/2427 September 2024 | Total exemption full accounts made up to 2024-03-31 |
10/07/2410 July 2024 | Appointment of Mr Robert Arthur Sykes as a director on 2024-07-01 |
08/07/248 July 2024 | Appointment of Miss Suzanne Mccue as a director on 2024-07-01 |
06/06/246 June 2024 | Change of details for Mr Richard Alan Smith as a person with significant control on 2023-04-01 |
26/02/2426 February 2024 | Cessation of Tanya Middleton as a person with significant control on 2024-02-26 |
26/02/2426 February 2024 | Termination of appointment of Tanya Middleton as a director on 2024-02-26 |
04/11/234 November 2023 | Confirmation statement made on 2023-09-30 with no updates |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
16/02/2316 February 2023 | Registered office address changed from Newcastle Cvs C/O Ellison Services Higham House Higham Place Newcastle upon Tyne Tyne and Wear NE1 8AF to C/O Connected Voice One Strawberry Lane Newcastle upon Tyne NE1 4BX on 2023-02-16 |
15/02/2315 February 2023 | Cessation of Kelly Louise Turnbull as a person with significant control on 2023-02-15 |
15/02/2315 February 2023 | Termination of appointment of Kelly Louise Turnbull as a director on 2023-02-14 |
04/11/224 November 2022 | Confirmation statement made on 2022-09-30 with no updates |
12/11/2112 November 2021 | Confirmation statement made on 2021-09-30 with no updates |
01/10/181 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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