ATYPICAL SUPPORT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

15/12/2315 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

03/04/233 April 2023 Withdrawal of the members' register information from the public register

View Document

03/04/233 April 2023 Secretaries register information at 2023-04-03 on withdrawal from the public register

View Document

03/04/233 April 2023 Withdrawal of the secretaries register information from the public register

View Document

03/04/233 April 2023 Withdrawal of the directors' residential address register information from the public register

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Termination of appointment of William Peter Carter as a director on 2023-03-20

View Document

23/03/2323 March 2023 Registered office address changed from The Bank 21 Derwent Street Chopwell Newcastle upon Tyne NE17 7HU England to Blaydon Business Centre Cowen Road Blaydon-on-Tyne Tyne and Wear NE21 5TW on 2023-03-23

View Document

22/03/2322 March 2023 Termination of appointment of Elske Pauline Simpson as a director on 2023-03-20

View Document

13/09/2213 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

03/03/223 March 2022 Appointment of Mr Lewis George Hall as a director on 2022-03-03

View Document

05/02/225 February 2022 Termination of appointment of Louise Yvonne Foster as a director on 2022-02-03

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/10/2129 October 2021 Director's details changed for Mr William Peter Carter on 2021-10-25

View Document

29/10/2129 October 2021 Director's details changed for Miss Rachel Louise Couch on 2021-10-25

View Document

26/10/2126 October 2021 Registered office address changed from 17 Thames Street Chopwell Newcastle upon Tyne NE17 7DB England to The Bank 21 Derwent Street Chopwell Newcastle upon Tyne NE17 7HU on 2021-10-26

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/03/2016 March 2020 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