SUPPORTING JUSTICE C.I.C.
Company Documents
Date | Description |
---|---|
18/07/2518 July 2025 New | Director's details changed for Anne Warren on 2025-07-14 |
31/03/2531 March 2025 | Confirmation statement made on 2025-03-28 with no updates |
20/12/2420 December 2024 | Micro company accounts made up to 2024-03-31 |
08/11/248 November 2024 | Termination of appointment of Andrew John Morley as a director on 2024-11-08 |
28/03/2428 March 2024 | Confirmation statement made on 2024-03-28 with no updates |
01/02/241 February 2024 | Micro company accounts made up to 2023-03-31 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-28 with no updates |
22/12/2222 December 2022 | Micro company accounts made up to 2022-03-31 |
29/03/2229 March 2022 | Confirmation statement made on 2022-03-28 with no updates |
15/02/2215 February 2022 | Registered office address changed from Orchard House Three Elm Lane Golden Green Kent TN11 0BE to Finchley Park Emmet Hill Lane Laddingford Kent ME18 6BG on 2022-02-15 |
06/01/226 January 2022 | Micro company accounts made up to 2021-03-31 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES |
13/12/1913 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES |
08/01/198 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
16/10/1816 October 2018 | DIRECTOR APPOINTED MR DEREK FRANCIS WARREN |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES |
09/01/189 January 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES |
16/01/1716 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
20/04/1620 April 2016 | Annual return made up to 28 March 2016 with full list of shareholders |
16/02/1616 February 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
25/11/1525 November 2015 | DIRECTOR APPOINTED MR ANDREW JOHN MORLEY |
14/04/1514 April 2015 | Annual return made up to 28 March 2015 with full list of shareholders |
27/01/1527 January 2015 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
27/01/1527 January 2015 | CONVERSION TO A CIC |
27/01/1527 January 2015 | COMPANY NAME CHANGED WKM SOLUTIONS LTD CERTIFICATE ISSUED ON 27/01/15 |
31/12/1431 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/04/1425 April 2014 | Annual return made up to 28 March 2014 with full list of shareholders |
25/04/1425 April 2014 | REGISTERED OFFICE CHANGED ON 25/04/2014 FROM 2 PUTNEY HILL LONDON SW15 6AB UNITED KINGDOM |
25/04/1425 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / ANNE WARREN / 24/04/2014 |
04/03/144 March 2014 | APPOINTMENT TERMINATED, DIRECTOR DAVID KENYON |
28/03/1328 March 2013 | 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