MORE TALK MORE ACTION UK CIC
Company Documents
Date | Description |
---|---|
01/04/251 April 2025 | Total exemption full accounts made up to 2024-12-31 |
07/10/247 October 2024 | Confirmation statement made on 2024-09-27 with no updates |
19/04/2419 April 2024 | Total exemption full accounts made up to 2023-12-31 |
03/10/233 October 2023 | Notification of Hezron Alexander Brown as a person with significant control on 2023-09-05 |
03/10/233 October 2023 | Confirmation statement made on 2023-09-27 with no updates |
02/10/232 October 2023 | Withdrawal of a person with significant control statement on 2023-10-02 |
07/08/237 August 2023 | Total exemption full accounts made up to 2022-12-31 |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
14/12/2214 December 2022 | Compulsory strike-off action has been discontinued |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
13/12/2213 December 2022 | First Gazette notice for compulsory strike-off |
12/12/2212 December 2022 | Confirmation statement made on 2022-09-27 with no updates |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Registered office address changed from 71 Twin Trees New North Road Huddersfield West Yorkshire HD1 5nd England to 29B Mary Vale Road Birmingham B30 2DA on 2022-03-28 |
02/03/222 March 2022 | Termination of appointment of Elizabeth Jane Pattinson as a director on 2022-03-02 |
02/03/222 March 2022 | Termination of appointment of Brian John Reeves as a director on 2022-03-02 |
27/09/2127 September 2021 | Confirmation statement made on 2021-09-27 with no updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2020-12-31 |
27/10/2027 October 2020 | Registered office address changed from , 71 New North Road Twin Trees,, 71 New North Road, Huddersfield, West Yorkshire, HD1 5nd, England to 29B Mary Vale Road Birmingham B30 2DA on 2020-10-27 |
15/06/2015 June 2020 | Registered office address changed from , University Business Centre 25-27 Horton Street, Halifax, West Yorkshire, HX1 1QE to 29B Mary Vale Road Birmingham B30 2DA on 2020-06-15 |
04/12/184 December 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