HOLISTIC INSPIRING MENTORS CIC
Company Documents
Date | Description |
---|---|
26/08/2526 August 2025 New | Confirmation statement made on 2025-07-25 with no updates |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-07-31 |
07/08/247 August 2024 | Confirmation statement made on 2024-07-25 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/06/2419 June 2024 | Registered office address changed from PO Box 4385 14255963 - Companies House Default Address Cardiff CF14 8LH to 73 Amblecote Road London SE12 9TN on 2024-06-19 |
14/06/2414 June 2024 | Total exemption full accounts made up to 2023-07-31 |
07/08/237 August 2023 | Confirmation statement made on 2023-07-25 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
02/03/232 March 2023 | Registered office address changed to PO Box 4385, 14255963 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-02 |
04/02/234 February 2023 | Appointment of Miss Jenna Louise Gray as a director on 2023-02-02 |
04/02/234 February 2023 | Termination of appointment of Keisha Phyllis Milly Mccook as a director on 2023-02-01 |
02/02/232 February 2023 | Cessation of Keisha Phyllis Milly Mccook as a person with significant control on 2023-02-01 |
03/01/233 January 2023 | Change of details for Mr Adrian Tony Nosworthy-Browne as a person with significant control on 2023-01-03 |
03/01/233 January 2023 | Withdrawal of a person with significant control statement on 2023-01-03 |
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