FEEDING CHANGE 2 CIC

Company Documents

DateDescription
29/09/2529 September 2025 NewRegistered office address changed from The West Suite, the Mill Brimscombe Hill Brimscombe Stroud GL5 2QG England to L4 Enterprises Cirencester Road Chalford Stroud Gloucestershire GL6 8PE on 2025-09-29

View Document

27/03/2527 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

12/12/2412 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

26/03/2426 March 2024 Termination of appointment of Joanna Louise Mansell as a secretary on 2024-03-22

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/06/2327 June 2023 Appointment of Mrs Joanne Sarah Elizabeth Beaumont as a secretary on 2023-06-27

View Document

23/03/2323 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

16/11/2216 November 2022 Micro company accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Appointment of Mr Thomas Hugo Herbert as a director on 2022-09-23

View Document

25/10/2125 October 2021 Registered office address changed from Unit 4 Brimscombe Port Business Park Brimscombe Stroud GL5 2QQ United Kingdom to The West Suite, the Mill Brimscombe Hill Brimscombe Stroud GL5 2QG on 2021-10-25

View Document

23/03/2123 March 2021 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