UNIT 12 CIC

Company Documents

DateDescription
01/04/251 April 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-27

View Document

10/10/2410 October 2024 Appointment of Mrs Virginia Ainscough as a director on 2024-10-08

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

24/04/2424 April 2024 Appointment of Mrs Caroline Amelia Shelley Kirkman as a director on 2024-04-24

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-03-27

View Document

03/11/233 November 2023 Resolutions

View Document

03/11/233 November 2023 Resolutions

View Document

03/08/233 August 2023 Resolutions

View Document

03/08/233 August 2023 Statement of company's objects

View Document

03/08/233 August 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Micro company accounts made up to 2022-03-27

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

28/12/2228 December 2022 Previous accounting period shortened from 2022-03-28 to 2022-03-27

View Document

06/01/226 January 2022 Appointment of Gillian Anne Driver as a director on 2021-12-17

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-03-28

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-03-29

View Document

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES

View Document

10/01/2010 January 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JANE FISH

View Document

08/05/198 May 2019 APPOINTMENT TERMINATED, DIRECTOR LOUISE TODINO

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES

View Document

11/03/1911 March 2019 30/03/18 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 PREVSHO FROM 30/03/2018 TO 29/03/2018

View Document

03/12/183 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

06/09/186 September 2018 COMPANY NAME CHANGED INTEGR8 COMMUNITY CIC CERTIFICATE ISSUED ON 06/09/18

View Document

21/06/1821 June 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MR CHRISTOPHER ROUTLEDGE

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MRS CAROLYN ANNE CARDEN

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED MS JANE LOUISE FISH

View Document

08/03/178 March 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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