THE KINTSUGI PROJECT CIC

Company Documents

DateDescription
23/05/2523 May 2025 Director's details changed for Miss Vanessa Jane Thompson on 2025-05-12

View Document

17/01/2517 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

13/01/2513 January 2025 Termination of appointment of Mansel Norman Nott as a director on 2025-01-13

View Document

13/01/2513 January 2025 Cessation of Mansel Norman Nott as a person with significant control on 2025-01-13

View Document

15/11/2415 November 2024 Termination of appointment of Eric Rowland Hewes as a director on 2024-11-14

View Document

05/10/245 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/08/243 August 2024 Appointment of Mr Gavin John Marshall as a director on 2024-08-01

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

03/08/233 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

17/02/2317 February 2023 Cessation of Bronwen Glynis Hewitt as a person with significant control on 2023-02-08

View Document

17/02/2317 February 2023 Termination of appointment of Bronwen Glynis Hewitt as a director on 2023-02-08

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

16/01/2316 January 2023 Director's details changed for Dr Lealah Frances Hewitt-Johns on 2023-01-16

View Document

16/01/2316 January 2023 Director's details changed for Mrs Bronwen Glynis Hewitt on 2023-01-16

View Document

16/01/2316 January 2023 Termination of appointment of Stephen Michael Bailey as a director on 2023-01-16

View Document

30/09/2230 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

19/02/2219 February 2022 Appointment of Miss Vanessa Thompson as a director on 2022-02-19

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

01/05/191 May 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN WILCOX

View Document

25/04/1925 April 2019 REGISTERED OFFICE CHANGED ON 25/04/2019 FROM 2 HERTLAND WALK PLYMOUTH DEVON PL2 2SB

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED DR LEALAH FRANCES HEWITT-JOHNS

View Document

17/04/1917 April 2019 DIRECTOR APPOINTED DR HANNAH WILCOX

View Document

25/02/1925 February 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BAILEY

View Document

17/01/1917 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information