BRISTOL MEN IN EARLY YEARS NETWORK C.I.C.

Company Documents

DateDescription
19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

19/03/2419 March 2024 Final Gazette dissolved via compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

02/01/242 January 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

13/06/2313 June 2023 Compulsory strike-off action has been discontinued

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-01-30 with no updates

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

01/04/221 April 2022 Confirmation statement made on 2022-01-30 with no updates

View Document

01/04/221 April 2022 Termination of appointment of Craig Lee Black as a director on 2022-04-01

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

30/11/2130 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/06/197 June 2019 DIRECTOR APPOINTED MR SIMON BROWNHILL

View Document

07/06/197 June 2019 DIRECTOR APPOINTED MS LUCY RAE

View Document

07/06/197 June 2019 APPOINTMENT TERMINATED, DIRECTOR SHADDAI TEMBO

View Document

16/05/1916 May 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 30/01/19, NO UPDATES

View Document

20/01/1920 January 2019 REGISTERED OFFICE CHANGED ON 20/01/2019 FROM 25 25 STATION ROAD WARMLEY BRISTOL BS30 8XH ENGLAND

View Document

20/01/1920 January 2019 DIRECTOR APPOINTED MR WILLIAM PURCELL

View Document

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN RAMSEY

View Document

05/10/185 October 2018 REGISTERED OFFICE CHANGED ON 05/10/2018 FROM 1 PICTON LODGE PICTON MEWS BRISTOL BS6 5PB ENGLAND

View Document

05/10/185 October 2018 DIRECTOR APPOINTED MR MARCO GIANNERINI

View Document

11/02/1811 February 2018 CONFIRMATION STATEMENT MADE ON 30/01/18, NO UPDATES

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM 4 NEWLAND HEIGHTS BALMORAL ROAD BRISTOL AVON BS7 9AR

View Document

31/01/1731 January 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