FEEDING CHANGE 2 CIC

Company Documents

DateDescription
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