TECHNICALLY BRILLIANT CLUB CIC
Company Documents
Date | Description |
---|---|
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
21/01/2521 January 2025 | Final Gazette dissolved via voluntary strike-off |
10/07/2410 July 2024 | Voluntary strike-off action has been suspended |
10/07/2410 July 2024 | Voluntary strike-off action has been suspended |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
09/07/249 July 2024 | First Gazette notice for voluntary strike-off |
27/06/2427 June 2024 | Application to strike the company off the register |
26/06/2426 June 2024 | Termination of appointment of Joanne Bramham-Smith as a director on 2024-06-26 |
26/06/2426 June 2024 | Termination of appointment of Maureen George as a director on 2024-06-26 |
18/03/2418 March 2024 | Confirmation statement made on 2024-03-11 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/03/2323 March 2023 | Confirmation statement made on 2023-03-11 with no updates |
09/01/239 January 2023 | Registered office address changed from Chittenden Horley 456 Chester Road Old Trafford Manchester M16 9HD United Kingdom to 435 Chester Road Manchester M16 9HA on 2023-01-09 |
30/12/2230 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
29/12/2129 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
10/03/2010 March 2020 | APPOINTMENT TERMINATED, DIRECTOR KATHRYN SETH-SMITH |
09/01/209 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/11/1928 November 2019 | DIRECTOR APPOINTED DR JOANNE BRAMHAM-SMITH |
28/11/1928 November 2019 | DIRECTOR APPOINTED MRS KATHRYN ROSE SETH-SMITH |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
06/04/186 April 2018 | COMPANY NAME CHANGED TECHNICALLY BRILLIANT CLUB LIMITED CERTIFICATE ISSUED ON 06/04/18 |
06/04/186 April 2018 | CONVERSION TO A CIC |
06/04/186 April 2018 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
12/03/1812 March 2018 | 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