REINVENTING SUCCESS CIC

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-12 with no updates

View Document

30/12/2430 December 2024 Termination of appointment of Yvonne Richards as a director on 2024-12-30

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

24/06/2424 June 2024 Appointment of Ms Fabiola Beyavuge as a director on 2024-06-16

View Document

24/06/2424 June 2024 Appointment of Ms Julie Jayson as a director on 2024-06-16

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-03-12 with no updates

View Document

29/03/2429 March 2024 Total exemption full accounts made up to 2023-03-31

View Document

23/12/2323 December 2023 Previous accounting period shortened from 2023-03-27 to 2023-03-26

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-12 with no updates

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

24/12/2124 December 2021 Previous accounting period shortened from 2021-03-30 to 2021-03-29

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS ADELA SENKUBUGE / 28/07/2020

View Document

25/07/2025 July 2020 REGISTERED OFFICE CHANGED ON 25/07/2020 FROM 132-134 GREAT ANCOATS STREET MANCHESTER M4 6DE ENGLAND

View Document

08/01/208 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

20/11/1920 November 2019 APPOINTMENT TERMINATED, DIRECTOR PRIYA CHOPRA

View Document

21/05/1921 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS ADELA MUGABO / 19/05/2019

View Document

30/12/1830 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 REGISTERED OFFICE CHANGED ON 28/12/2017 FROM THE POD THE POD 141-143, PRINCESS ROAD MANCHESTER M14 4RE

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

11/08/1611 August 2016 PREVEXT FROM 30/11/2015 TO 31/03/2016

View Document

22/12/1522 December 2015 25/11/15 NO MEMBER LIST

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

06/03/156 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS PRIYA CHOPRA / 06/03/2015

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MS ADELA MUGABO

View Document

17/12/1417 December 2014 25/11/14 NO MEMBER LIST

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MS MICHELLE LOUISE ASHWORTH

View Document

09/10/149 October 2014 REGISTERED OFFICE CHANGED ON 09/10/2014 FROM 47 GRANGEWAY HANDFORTH WILMSLOW CHESHIRE SK9 3HY

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

27/11/1327 November 2013 25/11/13

View Document

26/11/1226 November 2012 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