TRUST IN YOU COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

14/12/2114 December 2021 First Gazette notice for voluntary strike-off

View Document

02/12/212 December 2021 Application to strike the company off the register

View Document

26/11/2126 November 2021 Director's details changed for Mrs Christine Sweet on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Jem Sweet on 2021-11-26

View Document

06/08/206 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

06/11/196 November 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/11/2019

View Document

10/09/1910 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

10/09/1810 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

20/07/1820 July 2018 APPOINTMENT TERMINATED, DIRECTOR MIRIAM TAIT

View Document

20/07/1820 July 2018 REGISTERED OFFICE CHANGED ON 20/07/2018 FROM 83 COURT ORCHARD WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 7JB

View Document

05/03/185 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE LESLEY SWEET

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

07/09/177 September 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

14/09/1614 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

14/12/1514 December 2015 30/11/15 NO MEMBER LIST

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA GUY / 14/12/2015

View Document

14/12/1514 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MIRIAM RACHEL TAIT / 14/12/2015

View Document

27/08/1527 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/12/149 December 2014 20/11/14 NO MEMBER LIST

View Document

13/07/1413 July 2014 DIRECTOR APPOINTED MRS MIRIAM RACHEL TAIT

View Document

20/11/1320 November 2013 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