THE KINTSUGI PROJECT CIC
Company Documents
Date | Description |
---|---|
23/05/2523 May 2025 | Director's details changed for Miss Vanessa Jane Thompson on 2025-05-12 |
17/01/2517 January 2025 | Confirmation statement made on 2025-01-16 with no updates |
13/01/2513 January 2025 | Termination of appointment of Mansel Norman Nott as a director on 2025-01-13 |
13/01/2513 January 2025 | Cessation of Mansel Norman Nott as a person with significant control on 2025-01-13 |
15/11/2415 November 2024 | Termination of appointment of Eric Rowland Hewes as a director on 2024-11-14 |
05/10/245 October 2024 | Total exemption full accounts made up to 2024-03-31 |
03/08/243 August 2024 | Appointment of Mr Gavin John Marshall as a director on 2024-08-01 |
16/01/2416 January 2024 | Confirmation statement made on 2024-01-16 with no updates |
03/08/233 August 2023 | Total exemption full accounts made up to 2023-03-31 |
17/02/2317 February 2023 | Cessation of Bronwen Glynis Hewitt as a person with significant control on 2023-02-08 |
17/02/2317 February 2023 | Termination of appointment of Bronwen Glynis Hewitt as a director on 2023-02-08 |
17/01/2317 January 2023 | Confirmation statement made on 2023-01-16 with no updates |
16/01/2316 January 2023 | Director's details changed for Dr Lealah Frances Hewitt-Johns on 2023-01-16 |
16/01/2316 January 2023 | Director's details changed for Mrs Bronwen Glynis Hewitt on 2023-01-16 |
16/01/2316 January 2023 | Termination of appointment of Stephen Michael Bailey as a director on 2023-01-16 |
30/09/2230 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
19/02/2219 February 2022 | Appointment of Miss Vanessa Thompson as a director on 2022-02-19 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-16 with no updates |
31/12/2131 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 |
01/05/191 May 2019 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILCOX |
25/04/1925 April 2019 | REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 2 HERTLAND WALK PLYMOUTH DEVON PL2 2SB |
17/04/1917 April 2019 | DIRECTOR APPOINTED DR LEALAH FRANCES HEWITT-JOHNS |
17/04/1917 April 2019 | DIRECTOR APPOINTED DR HANNAH WILCOX |
25/02/1925 February 2019 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY |
17/01/1917 January 2019 | 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