IMPACT HUB YORKSHIRE CIC

Company Documents

DateDescription
03/04/253 April 2025 Certificate of change of name

View Document

10/02/2510 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Termination of appointment of Robert Maddison-Joss as a director on 2024-03-31

View Document

09/02/249 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

10/01/2310 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/04/224 April 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

24/08/2024 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANIF ULLAH MALIK

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED KAMRAN

View Document

07/08/207 August 2020 SECRETARY APPOINTED MR MOHAMMED KAMRAN

View Document

07/08/207 August 2020 APPOINTMENT TERMINATED, DIRECTOR IMRAN ALI

View Document

06/08/206 August 2020 CESSATION OF MOHAMMED KAMRAN AS A PSC

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR ROBERT MADDISON-JOSS

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MISS ZAHRA YASMIN NIAZI

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MRS LAUREN ELLEN CROLL

View Document

06/08/206 August 2020 DIRECTOR APPOINTED MR HANIF ULLAH MALIK

View Document

20/07/2020 July 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/2020 July 2020 COMPANY NAME CHANGED IMPACT HUB BRADFORD LTD CERTIFICATE ISSUED ON 20/07/20

View Document

23/06/2023 June 2020 COMPANY NAME CHANGED 30 CHAPEL STREET C.I.C. CERTIFICATE ISSUED ON 23/06/20

View Document

14/04/2014 April 2020 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/04/2014 April 2020 COMPANY NAME CHANGED 30 CHAPEL STREET LIMITED CERTIFICATE ISSUED ON 14/04/20

View Document

14/04/2014 April 2020 CONVERSION TO A CIC

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 46 HOUGHTON PLACE BRADFORD BD1 3RG UNITED KINGDOM

View Document

14/02/2014 February 2020 APPOINTMENT TERMINATED, DIRECTOR ALEXANDRA CHISHOLM

View Document

31/01/2031 January 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

05/12/195 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/19

View Document

31/07/1931 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 29/05/18

View Document

29/05/1929 May 2019 Annual accounts for year ending 29 May 2019

View Accounts

30/04/1930 April 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

31/01/1931 January 2019 PREVSHO FROM 31/05/2018 TO 30/05/2018

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES

View Document

29/05/1829 May 2018 Annual accounts for year ending 29 May 2018

View Accounts

30/10/1730 October 2017 CORRECTION OF A DIRECTOR'S DATE OF BIRTH INCORRECTLY STATED ON INCORPORATION / MR IMRAN ALI

View Document

22/06/1722 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR IMRAN ALI / 13/06/2017

View Document

05/05/175 May 2017 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