STAND OUT FOR AUTISM CIC

Company Documents

DateDescription
09/01/199 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MISS NICOLA JANE ROGERS

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ADAMS

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

09/01/189 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

16/08/1716 August 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

16/08/1716 August 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 52 BELL STREET MAIDENHEAD BERKSHIRE SL6 1BR

View Document

20/06/1720 June 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1714 March 2017 PREVSHO FROM 30/06/2016 TO 31/03/2016

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MISS JENNIFER JO CROFT

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR LUCY PHILLIPS

View Document

06/02/176 February 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SANDERS

View Document

20/07/1620 July 2016 22/06/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED CHRISTINA LOUISE SANDERS

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED MR JONATHAN TRAYTON ADAMS

View Document

30/12/1530 December 2015 DIRECTOR APPOINTED LUCY THERESA MICHELLE PHILLIPS

View Document

22/06/1522 June 2015 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