WHAT'S YOUR PROBLEM C.I.C.

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Registered office address changed from Office 1.17, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD United Kingdom to 5-7 East Street Torquay TQ2 5SD on 2024-11-22

View Document

30/09/2430 September 2024 Appointment of Ms Jeanette Brown as a director on 2024-09-30

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-18 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/07/241 July 2024 Registered office address changed from Wessex House Teign Road Newton Abbot Devon TQ12 4AA United Kingdom to Office 1.17, Torbay Business Centre Lymington Road Torquay Devon TQ1 4BD on 2024-07-01

View Document

26/06/2426 June 2024 Registered office address changed from 37 Shiphay Lane Torquay Devon TQ2 7DU United Kingdom to Wessex House Teign Road Newton Abbot Devon TQ12 4AA on 2024-06-26

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Termination of appointment of Jo Stewart as a director on 2023-10-18

View Document

13/10/2313 October 2023 Confirmation statement made on 2023-09-18 with updates

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

12/10/2212 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MR STEPHEN COLLIER

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR REBECCA KNIGHT

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS REBECCA JANE REEMAN / 14/09/2018

View Document

14/09/1814 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MICHELLE MANNING / 14/09/2018

View Document

13/07/1813 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

18/09/1718 September 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

15/06/1715 June 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

28/04/1728 April 2017 REGISTERED OFFICE CHANGED ON 28/04/2017 FROM 3RD FLOOR BELGRAVE HOUSE 2 WINNER STREET PAIGNTON DEVON TQ3 3BJ ENGLAND

View Document

27/04/1727 April 2017 DIRECTOR APPOINTED MISS REBECCA JANE REEMAN

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

28/10/1628 October 2016 REGISTERED OFFICE CHANGED ON 28/10/2016 FROM 86 SOUTHFIELD AVENUE PRESTON PAIGNTON DEVON TQ3 1LQ

View Document

25/02/1625 February 2016 DIRECTOR APPOINTED MRS KIRSTY KELL

View Document

10/12/1510 December 2015 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