THE CIP PROJECT CIC
Company Documents
Date | Description |
---|---|
24/07/2524 July 2025 | Total exemption full accounts made up to 2025-02-28 |
28/05/2528 May 2025 | Appointment of Mr Thomas Andrew Searle Barnes as a director on 2025-05-21 |
26/03/2526 March 2025 | Director's details changed for Mr Michael Wright on 2025-03-25 |
26/03/2526 March 2025 | Change of details for Mr Michael Wright as a person with significant control on 2025-03-25 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-24 with updates |
23/01/2523 January 2025 | Director's details changed for Mr Michael Wright on 2025-01-20 |
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 |
23/01/2523 January 2025 | Change of details for Mr Michael Wright as a person with significant control on 2025-01-20 |
11/10/2411 October 2024 | Termination of appointment of Sarah Vaughan Griffiths as a secretary on 2024-10-11 |
11/10/2411 October 2024 | Termination of appointment of Lukasz Szachnowski as a director on 2024-10-11 |
22/07/2422 July 2024 | Total exemption full accounts made up to 2024-02-29 |
25/03/2425 March 2024 | Confirmation statement made on 2024-03-24 with updates |
03/10/233 October 2023 | Termination of appointment of Susan Green as a director on 2023-10-02 |
25/04/2325 April 2023 | Total exemption full accounts made up to 2023-02-28 |
12/04/2312 April 2023 | Appointment of Mrs Susan Green as a director on 2023-04-11 |
31/03/2331 March 2023 | Confirmation statement made on 2023-03-24 with updates |
20/02/2320 February 2023 | Termination of appointment of Dave Redfern as a director on 2023-01-05 |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-02-28 |
06/05/226 May 2022 | Director's details changed for Mr Michael Wright on 2022-05-01 |
06/05/226 May 2022 | Register inspection address has been changed to Cornerways Rosemary Lane Clayhidon Cullompton EX15 3PQ |
06/05/226 May 2022 | Register(s) moved to registered inspection location Cornerways Rosemary Lane Clayhidon Cullompton EX15 3PQ |
04/05/224 May 2022 | Change of details for Mr Michael Wright as a person with significant control on 2022-05-01 |
04/05/224 May 2022 | Certificate of change of name |
25/04/2225 April 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
30/03/2230 March 2022 | Confirmation statement made on 2022-03-24 with updates |
30/03/2230 March 2022 | Appointment of Mr Lukasz Szachnowski as a director on 2022-03-30 |
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 |
30/03/2230 March 2022 | Termination of appointment of Michael Wright as a secretary on 2022-03-30 |
30/03/2230 March 2022 | Appointment of Mrs Sarah Vaughan Griffiths as a secretary on 2022-03-30 |
30/03/2230 March 2022 | Appointment of Mr Dave Redfern as a director on 2022-03-30 |
11/11/2111 November 2021 | Confirmation statement made on 2021-10-31 with no updates |
06/11/216 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
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