ROARING MOUSE COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-03 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

06/01/246 January 2024 Micro company accounts made up to 2023-03-31

View Document

17/08/2317 August 2023 Confirmation statement made on 2023-08-03 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-03-31

View Document

11/01/2211 January 2022 Micro company accounts made up to 2021-03-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-08-03 with no updates

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/08/1421 August 2014 17/08/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1320 November 2013 REGISTERED OFFICE CHANGED ON 20/11/2013 FROM
KINDLING FILM AND THEATRE
CROMWELL STREET
HARTLEPOOL CLEVELAND
TS24 7LR

View Document

19/08/1319 August 2013 17/08/13 NO MEMBER LIST

View Document

24/12/1224 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

03/09/123 September 2012 17/08/12 NO MEMBER LIST

View Document

24/04/1224 April 2012 SAIL ADDRESS CHANGED FROM:
OAKLAND HOUSE 40 VICTORIA ROAD
HARTLEPOOL
TS268DD
ENGLAND

View Document

24/11/1124 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 17/08/11 NO MEMBER LIST

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

18/08/1018 August 2010 17/08/10 NO MEMBER LIST

View Document

18/08/1018 August 2010 SAIL ADDRESS CREATED

View Document

18/08/1018 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

22/01/1022 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 ANNUAL RETURN MADE UP TO 17/08/09

View Document

23/09/0923 September 2009 DIRECTOR APPOINTED LINDA MALCOLM

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR KAREN SHEADER

View Document

04/11/084 November 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 17/08/08

View Document

29/08/0829 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / KAREN SHEADER / 18/04/2008

View Document

11/01/0811 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 31/03/08

View Document

17/08/0717 August 2007 CIC INCORPORATION

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