FIELD OF POSSIBILITY CIC

Company Documents

DateDescription
15/07/2515 July 2025 NewFirst Gazette notice for voluntary strike-off

View Document

08/05/258 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

10/12/2410 December 2024 Current accounting period extended from 2024-11-30 to 2024-12-31

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

18/06/2418 June 2024 Appointment of Ms Sophia Chowdhury as a director on 2024-01-01

View Document

18/06/2418 June 2024 Appointment of Ms Amelia Jane Titterton as a director on 2024-01-01

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

15/11/2315 November 2023 Register inspection address has been changed from 7a Dartmouth Road Paignton Devon TQ4 5AA England to Vantage Point House Silverhills Road Decoy Industrial Estate Newton Abbot Devon TQ12 5nd

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/01/234 January 2023 Certificate of change of name

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2021-11-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-02 with no updates

View Document

20/05/2220 May 2022 Register inspection address has been changed to 7a Dartmouth Road Paignton Devon TQ4 5AA

View Document

07/12/217 December 2021 Confirmation statement made on 2021-11-02 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

08/11/218 November 2021 Change of name

View Document

08/11/218 November 2021 Certificate of change of name

View Document

08/11/218 November 2021 Change of name notice

View Document

05/07/215 July 2021 Appointment of Mr Martin Bjerregaard as a director on 2021-07-01

View Document

29/12/2029 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

11/11/2011 November 2020 CONFIRMATION STATEMENT MADE ON 02/11/20, NO UPDATES

View Document

22/04/2022 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

12/11/1912 November 2019 CONFIRMATION STATEMENT MADE ON 02/11/19, NO UPDATES

View Document

03/05/193 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

16/11/1816 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

12/11/1812 November 2018 PSC'S CHANGE OF PARTICULARS / KIRSTIEN BJERREGAARD / 03/11/2017

View Document

03/11/173 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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