SEA CHANGE SOUTH SHIELDS CIC
Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Total exemption full accounts made up to 2024-03-31 |
27/03/2527 March 2025 | Confirmation statement made on 2025-03-18 with no updates |
07/06/247 June 2024 | Appointment of Angela Ramsay Hamilton as a director on 2024-03-01 |
28/05/2428 May 2024 | Change of details for Mrs Sarah Farrell as a person with significant control on 2024-05-02 |
28/05/2428 May 2024 | Notification of Bryn Howard as a person with significant control on 2024-05-02 |
28/05/2428 May 2024 | Notification of Stacey Maria Watson as a person with significant control on 2024-05-02 |
08/05/248 May 2024 | Director's details changed for Mrs Sarah Farrell on 2024-05-02 |
28/03/2428 March 2024 | Total exemption full accounts made up to 2023-03-30 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-18 with no updates |
28/12/2328 December 2023 | Second filing of Confirmation Statement dated 2023-03-18 |
21/12/2321 December 2023 | Change of details for Mrs Sarah Farrell as a person with significant control on 2022-03-31 |
21/12/2321 December 2023 | Previous accounting period shortened from 2023-03-31 to 2023-03-30 |
31/03/2331 March 2023 | Total exemption full accounts made up to 2022-03-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-18 with no updates |
17/05/2217 May 2022 | Appointment of Mr Bryn Howard as a director on 2022-05-04 |
17/05/2217 May 2022 | Appointment of Mrs Stacey Maria Watson as a director on 2022-05-04 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/01/228 January 2022 | Total exemption full accounts made up to 2021-03-31 |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
13/07/2113 July 2021 | Compulsory strike-off action has been discontinued |
10/07/2110 July 2021 | Confirmation statement made on 2021-03-18 with no updates |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
19/03/2119 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
05/11/205 November 2020 | DISS40 (DISS40(SOAD)) |
04/11/204 November 2020 | CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
27/10/2027 October 2020 | FIRST GAZETTE |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/08/1912 August 2019 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/08/1912 August 2019 | CONVERSION TO A CIC |
12/08/1912 August 2019 | COMPANY NAME CHANGED SEA CHANGE SOUTH SHIELDS LTD CERTIFICATE ISSUED ON 12/08/19 |
19/03/1919 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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