THE CIP PROJECT CIC

Company Documents

DateDescription
24/07/2524 July 2025 Total exemption full accounts made up to 2025-02-28

View Document

28/05/2528 May 2025 Appointment of Mr Thomas Andrew Searle Barnes as a director on 2025-05-21

View Document

26/03/2526 March 2025 Director's details changed for Mr Michael Wright on 2025-03-25

View Document

26/03/2526 March 2025 Change of details for Mr Michael Wright as a person with significant control on 2025-03-25

View Document

25/03/2525 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

23/01/2523 January 2025 Director's details changed for Mr Michael Wright on 2025-01-20

View Document

23/01/2523 January 2025 Registered office address changed from Cornerways Rosemary Lane Clayhidon Cullompton EX15 3PQ England to 9 High Street Wellington Somerset TA21 8QT on 2025-01-23

View Document

23/01/2523 January 2025 Change of details for Mr Michael Wright as a person with significant control on 2025-01-20

View Document

11/10/2411 October 2024 Termination of appointment of Sarah Vaughan Griffiths as a secretary on 2024-10-11

View Document

11/10/2411 October 2024 Termination of appointment of Lukasz Szachnowski as a director on 2024-10-11

View Document

22/07/2422 July 2024 Total exemption full accounts made up to 2024-02-29

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

03/10/233 October 2023 Termination of appointment of Susan Green as a director on 2023-10-02

View Document

25/04/2325 April 2023 Total exemption full accounts made up to 2023-02-28

View Document

12/04/2312 April 2023 Appointment of Mrs Susan Green as a director on 2023-04-11

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-24 with updates

View Document

20/02/2320 February 2023 Termination of appointment of Dave Redfern as a director on 2023-01-05

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-02-28

View Document

06/05/226 May 2022 Director's details changed for Mr Michael Wright on 2022-05-01

View Document

06/05/226 May 2022 Register inspection address has been changed to Cornerways Rosemary Lane Clayhidon Cullompton EX15 3PQ

View Document

06/05/226 May 2022 Register(s) moved to registered inspection location Cornerways Rosemary Lane Clayhidon Cullompton EX15 3PQ

View Document

04/05/224 May 2022 Change of details for Mr Michael Wright as a person with significant control on 2022-05-01

View Document

04/05/224 May 2022 Certificate of change of name

View Document

25/04/2225 April 2022 Statement of capital following an allotment of shares on 2022-03-30

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-24 with updates

View Document

30/03/2230 March 2022 Appointment of Mr Lukasz Szachnowski as a director on 2022-03-30

View Document

30/03/2230 March 2022 Registered office address changed from Oakhill South Street Isleworth TW7 7BG England to Cornerways Rosemary Lane Clayhidon Cullompton EX15 3PQ on 2022-03-30

View Document

30/03/2230 March 2022 Termination of appointment of Michael Wright as a secretary on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mrs Sarah Vaughan Griffiths as a secretary on 2022-03-30

View Document

30/03/2230 March 2022 Appointment of Mr Dave Redfern as a director on 2022-03-30

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-31 with no updates

View Document

06/11/216 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts


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