WRIGHT FOUNDATION CIC
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 20/10/2520 October 2025 New | Total exemption full accounts made up to 2024-12-31 |
| 26/08/2526 August 2025 New | Termination of appointment of Malcolm Andrew Nicholson as a director on 2025-06-20 |
| 13/01/2513 January 2025 | Confirmation statement made on 2024-12-19 with no updates |
| 09/01/259 January 2025 | Director's details changed for Mrs Lorraine Mckenzie Nicholson on 2025-01-09 |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2023-12-31 |
| 19/12/2319 December 2023 | Confirmation statement made on 2023-12-19 with no updates |
| 26/09/2326 September 2023 | Total exemption full accounts made up to 2022-12-31 |
| 11/07/2311 July 2023 | Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 2023-07-11 |
| 30/12/2230 December 2022 | Confirmation statement made on 2022-12-19 with no updates |
| 11/10/2211 October 2022 | Appointment of Mr Malcolm Andrew Nicholson as a director on 2022-10-07 |
| 03/10/223 October 2022 | Total exemption full accounts made up to 2021-12-31 |
| 04/01/224 January 2022 | Confirmation statement made on 2021-12-19 with no updates |
| 27/09/2127 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES |
| 26/09/1826 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES |
| 20/12/1720 December 2017 | NOTIFICATION OF PSC STATEMENT ON 18/12/2017 |
| 20/12/1720 December 2017 | CESSATION OF YVONNE WALLACE AS A PSC |
| 30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 21/06/1721 June 2017 | COMPANY NAME CHANGED WRIGHT FOUNDATION LIMITED CERTIFICATE ISSUED ON 21/06/17 |
| 21/06/1721 June 2017 | CONVERSION TO A CIC |
| 21/06/1721 June 2017 | CHANGE OF NAME 22/05/2017 |
| 28/02/1728 February 2017 | DIRECTOR APPOINTED MRS LORRAINE MCKENZIE NICHOLSON |
| 22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES |
| 21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 13/01/1613 January 2016 | 19/12/15 NO MEMBER LIST |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 22/12/1422 December 2014 | 19/12/14 NO MEMBER LIST |
| 19/09/1419 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
| 06/06/146 June 2014 | 19/12/13 NO MEMBER LIST |
| 03/06/143 June 2014 | DISS40 (DISS40(SOAD)) |
| 18/04/1418 April 2014 | FIRST GAZETTE |
| 31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
| 19/12/1219 December 2012 | 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