RISE UP PROTECT OUR SONS AND DAUGHTERS CIC
Company Documents
Date | Description |
---|---|
22/01/2522 January 2025 | Termination of appointment of Andrew Ring as a director on 2025-01-22 |
22/01/2522 January 2025 | Cessation of Andrew Ring as a person with significant control on 2025-01-22 |
15/01/2515 January 2025 | Total exemption full accounts made up to 2023-12-31 |
08/01/258 January 2025 | Registered office address changed from 6D Palmer Street Frome Somerset BA11 1DS United Kingdom to Headquarters 293, Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP on 2025-01-08 |
10/12/2410 December 2024 | Confirmation statement made on 2024-12-08 with no updates |
17/07/2417 July 2024 | Micro company accounts made up to 2022-12-31 |
17/01/2417 January 2024 | Cessation of Julie-Ann Horrox as a person with significant control on 2023-12-07 |
17/01/2417 January 2024 | Confirmation statement made on 2023-12-08 with no updates |
17/01/2417 January 2024 | Appointment of Miss Amelie Carolina Maria Brun as a director on 2024-01-17 |
14/02/2314 February 2023 | Notification of Dakota Power as a person with significant control on 2023-02-14 |
14/02/2314 February 2023 | Cessation of Cindy Adelaide as a person with significant control on 2023-02-14 |
06/02/236 February 2023 | Confirmation statement made on 2022-12-08 with no updates |
11/10/2211 October 2022 | Appointment of Miss Dakota Lavender Venus Power as a director on 2022-10-11 |
09/12/219 December 2021 | Incorporation of a Community Interest Company |
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