INDEPENDENCE MATTERS C.I.C.

Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Karen Hester as a director on 2025-01-04

View Document

21/11/2421 November 2024 Termination of appointment of Sylvia Winifred Barrett-Jones as a director on 2024-11-14

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2024-03-31

View Document

12/06/2412 June 2024 Appointment of Mrs Zaliha Williamson as a director on 2024-06-08

View Document

12/06/2412 June 2024 Appointment of Mrs Zaliha Williamson as a secretary on 2024-06-08

View Document

29/05/2429 May 2024 Appointment of Miss Lorraine Nuccoll as a director on 2024-05-24

View Document

28/05/2428 May 2024 Termination of appointment of Louise Claire Sturman as a director on 2024-05-24

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-15 with updates

View Document

08/04/248 April 2024 Termination of appointment of Glen Reynolds as a director on 2024-03-31

View Document

08/04/248 April 2024 Termination of appointment of Glen Reynolds as a secretary on 2024-03-31

View Document

15/02/2415 February 2024 Appointment of Mr Titus Maximilian Harvey Adam as a director on 2024-02-14

View Document

14/02/2414 February 2024 Termination of appointment of Titus Maximilian Harvey Adam as a director on 2023-04-03

View Document

29/01/2429 January 2024 Termination of appointment of Craig James Chalmers as a director on 2024-01-26

View Document

04/12/234 December 2023 Group of companies' accounts made up to 2023-03-31

View Document

29/06/2329 June 2023 Change of details for Norfolk County Council as a person with significant control on 2023-03-28

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Resolutions

View Document

03/05/233 May 2023 Memorandum and Articles of Association

View Document

19/04/2319 April 2023 Cessation of Independence Staff Matters Ltd as a person with significant control on 2023-03-28

View Document

04/04/234 April 2023 Appointment of Mr Craig James Chalmers as a director on 2023-03-31

View Document

22/12/2222 December 2022 Group of companies' accounts made up to 2022-03-31

View Document

13/09/2213 September 2022 Appointment of Mr Thomas Paul Thornley as a director on 2022-09-01

View Document

04/04/224 April 2022 Termination of appointment of Kizzy Wheeler as a director on 2022-03-27

View Document

14/12/2114 December 2021 Group of companies' accounts made up to 2021-03-31

View Document

23/05/1623 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 ADOPT ARTICLES 10/03/2016

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/12/152 December 2015 DIRECTOR APPOINTED MRS SYLVIA WINIFRED BARRETT-JONES

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR ERNEST BARNES

View Document

18/05/1518 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

12/05/1512 May 2015 DIRECTOR APPOINTED MR MATTHEW JAMES EVANS

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID OLDHAM

View Document

12/12/1412 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MRS KAREN HESTER

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED MS DAVINA LOUISE TANNER

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED PHILIP MARTYN FIELD

View Document

17/11/1417 November 2014 DIRECTOR APPOINTED ERNEST FREDERICK BARNES

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, SECRETARY DAVID OLDHAM

View Document

10/11/1410 November 2014 SECRETARY APPOINTED MR PAUL STEPHEN SLYFIELD

View Document

06/11/146 November 2014 DIRECTOR APPOINTED MR PAUL STEPHEN SLYFIELD

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED JULIAN ANDERSON BROWN

View Document

16/06/1416 June 2014 DIRECTOR APPOINTED SAMANTHA KATHRYN SIAN HIGH

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE NICE / 23/04/2014

View Document

09/06/149 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN OLDHAM / 23/04/2014

View Document

09/06/149 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM
C/O SARAH STOCK
NORFOLK COUNTY COUNCIL COUNTY HALL MARTINEAU LANE
NORWICH
NR1 2SQ
ENGLAND

View Document

20/11/1320 November 2013 SECOND FILING FOR FORM AP01

View Document

20/11/1320 November 2013 SECOND FILING FOR FORM AP01

View Document

19/11/1319 November 2013 30/10/13 STATEMENT OF CAPITAL GBP 100

View Document

06/11/136 November 2013 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR SIMON LEE

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, DIRECTOR STEPHEN ROUND

View Document

31/10/1331 October 2013 APPOINTMENT TERMINATED, SECRETARY SIMON LEE

View Document

31/10/1331 October 2013 SECRETARY APPOINTED MR DAVID JOHN OLDHAM

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MS JANICE ELIZABETH DANE

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH LOUISE NICE / 03/10/2013

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MRS SARAH LOUISE NICE

View Document

02/10/132 October 2013 DIRECTOR APPOINTED MR DAVID JOHN OLDHAM

View Document

27/09/1327 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1327 September 2013 CONVERSION TO A CIC

View Document

27/09/1327 September 2013 COMPANY NAME CHANGED INDEPENDENCE MATTERS LTD
CERTIFICATE ISSUED ON 27/09/13

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
C/O ANTHONY COLLINS SOLICITORS LLP 134 EDMUND STREET
BIRMINGHAM
WEST MIDLANDS
B3 2ES
UNITED KINGDOM

View Document

15/05/1315 May 2013 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