REACHER'S HUB CIC

Company Documents

DateDescription
09/09/259 September 2025 NewAppointment of Mr Mike Omoi as a director on 2025-09-01

View Document

09/09/259 September 2025 NewTermination of appointment of Cleotilda Chao Mwaisaka as a director on 2025-08-28

View Document

09/09/259 September 2025 NewCessation of Cleotilda Chao Mwaisaka as a person with significant control on 2025-08-28

View Document

09/09/259 September 2025 NewNotification of Mike Omoi as a person with significant control on 2025-09-01

View Document

04/08/254 August 2025 NewConfirmation statement made on 2025-08-04 with no updates

View Document

17/07/2517 July 2025 Accounts for a dormant company made up to 2024-08-31

View Document

15/06/2515 June 2025 Termination of appointment of Christine Kuraru as a director on 2025-06-14

View Document

17/05/2517 May 2025 Termination of appointment of Simon Dick as a director on 2025-05-05

View Document

25/04/2525 April 2025 Registered office address changed from 100B Sale Road Sale Road Manchester M23 0BX England to 100B Sale Road Sale Road Manchester M23 0BX on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 100B Sale Road 100B Sale Road Manchester M23 0BX England to 100B Sale Road Sale Road Manchester M23 0BX on 2025-04-25

View Document

06/04/256 April 2025 Termination of appointment of Shinta Saji as a director on 2025-04-06

View Document

08/03/258 March 2025 Registered office address changed from 7 Moor Lane Manchester M23 0LT England to 100B Sale Road 100B Sale Road Manchester M23 0BX on 2025-03-08

View Document

08/03/258 March 2025 Appointment of Miss Christine Kuraru as a director on 2025-03-01

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

28/10/2428 October 2024 Termination of appointment of Kudakwashe Ruth Gomwe as a director on 2024-10-28

View Document

30/08/2330 August 2023 Incorporation of a Community Interest Company

View Document


More Company Information