RISE UP PROTECT OUR SONS AND DAUGHTERS CIC

Company Documents

DateDescription
22/01/2522 January 2025 Termination of appointment of Andrew Ring as a director on 2025-01-22

View Document

22/01/2522 January 2025 Cessation of Andrew Ring as a person with significant control on 2025-01-22

View Document

15/01/2515 January 2025 Total exemption full accounts made up to 2023-12-31

View Document

08/01/258 January 2025 Registered office address changed from 6D Palmer Street Frome Somerset BA11 1DS United Kingdom to Headquarters 293, Apex House, Thomas Street, Trethomas, Caerphilly, CF83 8DP on 2025-01-08

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-08 with no updates

View Document

17/07/2417 July 2024 Micro company accounts made up to 2022-12-31

View Document

17/01/2417 January 2024 Cessation of Julie-Ann Horrox as a person with significant control on 2023-12-07

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-08 with no updates

View Document

17/01/2417 January 2024 Appointment of Miss Amelie Carolina Maria Brun as a director on 2024-01-17

View Document

14/02/2314 February 2023 Notification of Dakota Power as a person with significant control on 2023-02-14

View Document

14/02/2314 February 2023 Cessation of Cindy Adelaide as a person with significant control on 2023-02-14

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-08 with no updates

View Document

11/10/2211 October 2022 Appointment of Miss Dakota Lavender Venus Power as a director on 2022-10-11

View Document

09/12/219 December 2021 Incorporation of a Community Interest Company

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