ASSOCIATION OF COLLABORATIVE DESIGN CIC
Company Documents
| Date | Description |
|---|---|
| 03/10/253 October 2025 New | Appointment of Ms Evlampia Voulgaridou as a secretary on 2025-09-30 |
| 18/09/2518 September 2025 New | Registered office address changed from The Water Tower St. Marys Road Leigh Woods Bristol BS8 3PY England to 6a Cornwallis Crescent Bristol BS8 4PL on 2025-09-18 |
| 15/09/2515 September 2025 New | Micro company accounts made up to 2024-05-31 |
| 30/03/2530 March 2025 | Confirmation statement made on 2025-03-30 with updates |
| 17/01/2517 January 2025 | Notification of Jo-Anne Morrison as a person with significant control on 2024-12-03 |
| 17/01/2517 January 2025 | Change of details for Miss Kara De Los Reyes as a person with significant control on 2025-01-17 |
| 17/01/2517 January 2025 | Registered office address changed from C/O Artspace Lifespace Ashton Court Long Ashton Bristol BS41 9JN England to The Water Tower St. Marys Road Leigh Woods Bristol BS8 3PY on 2025-01-17 |
| 16/08/2416 August 2024 | Termination of appointment of Sarah Jones-Morris as a director on 2024-08-14 |
| 02/04/242 April 2024 | Confirmation statement made on 2024-03-30 with no updates |
| 22/09/2322 September 2023 | Micro company accounts made up to 2023-05-31 |
| 28/04/2328 April 2023 | Registered office address changed from C/O Place Studio, Bristol and Exeter House Lower Approach Road Temple Meads Bristol BS1 6QS England to C/O Artspace Lifespace Ashton Court Long Ashton Bristol BS41 9JN on 2023-04-28 |
| 18/04/2318 April 2023 | Notification of Kara De Los Reyes as a person with significant control on 2023-04-18 |
| 18/04/2318 April 2023 | Cessation of Sarah Jones-Morris as a person with significant control on 2023-04-17 |
| 18/04/2318 April 2023 | Termination of appointment of May Abdelhakeem Newisar as a secretary on 2023-04-17 |
| 05/04/235 April 2023 | Confirmation statement made on 2023-03-30 with no updates |
| 04/04/234 April 2023 | Termination of appointment of Catherine Marie Lea as a director on 2023-04-03 |
| 04/04/234 April 2023 | Appointment of Ms Kara De Los Reyes as a director on 2023-04-04 |
| 04/04/234 April 2023 | Termination of appointment of Kara Francesca De Los Reyes as a secretary on 2023-04-03 |
| 22/03/2322 March 2023 | Termination of appointment of Katherine Helen Langham as a director on 2023-03-21 |
| 08/11/228 November 2022 | Registered office address changed from Share Bristol, C/O Landsmith Associates Streamline Building G.2, 36-441 Paintworks, Arno’S Vale, Bristol BS4 3AS England to C/O Place Studio, Bristol and Exeter House Lower Approach Road Temple Meads Bristol BS1 6QS on 2022-11-08 |
| 08/04/228 April 2022 | Appointment of Ms Nataly Raab as a director on 2022-04-08 |
| 31/03/2231 March 2022 | Cessation of Catherine Marie Lea as a person with significant control on 2022-03-31 |
| 31/03/2231 March 2022 | Confirmation statement made on 2022-03-30 with no updates |
| 26/11/2126 November 2021 | Registered office address changed from 2 Luxton Street Bristol BS5 0HT England to Share Bristol, Streamline, Building G.2, 436-441 Paintworks, Arnos Vale Bristol BS4 3AS on 2021-11-26 |
| 30/07/2130 July 2021 | Cessation of Noha Alaa Nour El-Din Nasser as a person with significant control on 2021-07-30 |
| 30/07/2130 July 2021 | Termination of appointment of Noha Alaa Nour El-Din Nasser as a director on 2021-07-30 |
| 27/07/2127 July 2021 | Appointment of Ms Kara Francesca De Los Reyes as a secretary on 2021-06-14 |
| 22/05/2022 May 2020 | 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