FEEDING CHANGE 2 CIC
Company Documents
Date | Description |
---|---|
27/03/2527 March 2025 | Confirmation statement made on 2025-03-22 with no updates |
12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-22 with no updates |
26/03/2426 March 2024 | Termination of appointment of Joanna Louise Mansell as a secretary on 2024-03-22 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-03-31 |
27/06/2327 June 2023 | Appointment of Mrs Joanne Sarah Elizabeth Beaumont as a secretary on 2023-06-27 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-22 with no updates |
16/11/2216 November 2022 | Micro company accounts made up to 2022-03-31 |
27/09/2227 September 2022 | Appointment of Mr Thomas Hugo Herbert as a director on 2022-09-23 |
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 |
23/03/2123 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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