TYPESET CIC

Company Documents

DateDescription
11/06/2511 June 2025 Amended micro company accounts made up to 2022-06-24

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

16/11/2416 November 2024 Compulsory strike-off action has been discontinued

View Document

15/11/2415 November 2024 Confirmation statement made on 2024-06-23 with updates

View Document

14/11/2414 November 2024 Registered office address changed from Unit 38, Moorgate Crofts Business Centre South Grove Rotherham S60 2DH England to 9 Clifton Crescent North Clifton Crescent North Rotherham S65 2AS on 2024-11-14

View Document

14/11/2414 November 2024 Termination of appointment of Emily Rose Foster-Brown as a director on 2023-09-01

View Document

14/11/2414 November 2024 Termination of appointment of Tair Rafiq as a director on 2023-09-01

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

15/10/2415 October 2024 Compulsory strike-off action has been suspended

View Document

06/04/246 April 2024 Micro company accounts made up to 2023-06-24

View Document

25/03/2425 March 2024 Registered office address changed from Roar the Westgate Chambers Westgate Chambers Rotherham South Yorkshire S60 1AN to Unit 38, Moorgate Crofts Business Centre South Grove Rotherham S60 2DH on 2024-03-25

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-06-24

View Document

07/07/237 July 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

12/02/2312 February 2023 Confirmation statement made on 2022-06-23 with no updates

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

05/08/215 August 2021 Director's details changed for Mx Emily Theodore Rose Marlow on 2021-07-27

View Document

05/08/215 August 2021 Registered office address changed from The Westgate Chambers Westgate Rotherham S60 1AN England to Roar the Westgate Chambers Westgate Chambers Rotherham South Yorkshire S60 1AN on 2021-08-05

View Document

24/06/2124 June 2021 Incorporation of a Community Interest Company

View Document


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