IT'S NOT YOUR BIRTHDAY BUT CIC

Company Documents

DateDescription
19/09/2519 September 2025 NewConfirmation statement made on 2025-09-14 with no updates

View Document

14/08/2514 August 2025 Total exemption full accounts made up to 2025-03-31

View Document

10/01/2510 January 2025 Change of details for Ms Nicole Georgia Cowan as a person with significant control on 2025-01-09

View Document

10/01/2510 January 2025 Change of details for Ms Nadine Beatrice Stephanie Fletcher as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Director's details changed for Ms Wendy Shepherd on 2025-01-09

View Document

09/01/259 January 2025 Registered office address changed from Old Bank House 26a Station Approach Hinchley Wood Esher KT10 0SR England to 81 Hornbeam House 81 Bridge Road East Molesey Surrey KT8 9HH on 2025-01-09

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-09-14 with no updates

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/10/2314 October 2023 Current accounting period extended from 2023-09-30 to 2024-03-31

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

04/09/234 September 2023 Notification of Nadine Beatrice Stephanie Fletcher as a person with significant control on 2023-08-09

View Document

04/09/234 September 2023 Notification of Nicole Georgia Cowan as a person with significant control on 2023-08-09

View Document

04/09/234 September 2023 Change of details for Miss Wendy Smithers as a person with significant control on 2023-09-04

View Document

04/09/234 September 2023 Director's details changed for Wendy Jane Shepherd on 2023-09-04

View Document

14/08/2314 August 2023 Termination of appointment of Sarah Burden as a director on 2023-08-09

View Document

14/08/2314 August 2023 Cessation of Hanne Thode Boyes as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Cessation of Sarah Burden as a person with significant control on 2023-08-09

View Document

14/08/2314 August 2023 Termination of appointment of Hanne Thode Boyes as a director on 2023-08-09

View Document

10/08/2310 August 2023 Registered office address changed from 69 Eastmont Road Hinchley Wood Esher Surrey KT10 9AY to Old Bank House 26a Station Approach Hinchley Wood Esher KT10 0SR on 2023-08-10

View Document

10/08/2310 August 2023 Appointment of Ms Nadine Beatrice Stephanie Fletcher as a director on 2023-08-09

View Document

10/08/2310 August 2023 Appointment of Ms Nicole Georgia Cowan as a director on 2023-08-09

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Memorandum and Articles of Association

View Document

11/05/2211 May 2022 Resolutions

View Document

11/05/2211 May 2022 Statement of company's objects

View Document

07/02/227 February 2022 Total exemption full accounts made up to 2021-09-30

View Document

16/10/2116 October 2021 Confirmation statement made on 2021-09-14 with no updates

View Document

05/03/205 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/09/1922 September 2019 CONFIRMATION STATEMENT MADE ON 17/09/19, NO UPDATES

View Document

19/03/1919 March 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

29/09/1829 September 2018 CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES

View Document

16/04/1816 April 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

23/09/1723 September 2017 CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES

View Document

26/06/1726 June 2017 02/05/2017

View Document

10/03/1710 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/09/1628 September 2016 CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES

View Document

01/03/161 March 2016 ADOPT ARTICLES 01/02/2016

View Document

11/02/1611 February 2016 DIRECTOR APPOINTED HANNE THODE BOYES

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / WENDY SMITHERS / 30/11/2015

View Document

18/09/1518 September 2015 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