WE ARE IN YOUR CORNER C.I.C.
Company Documents
Date | Description |
---|---|
16/07/2516 July 2025 New | Cessation of Ryan Lee Rhodes as a person with significant control on 2025-07-14 |
16/07/2516 July 2025 New | Cessation of Teresa Anne Boyden as a person with significant control on 2025-07-14 |
20/05/2520 May 2025 | Confirmation statement made on 2025-05-18 with no updates |
29/01/2529 January 2025 | Total exemption full accounts made up to 2024-02-29 |
04/06/244 June 2024 | Confirmation statement made on 2024-05-18 with no updates |
27/02/2427 February 2024 | Total exemption full accounts made up to 2023-02-28 |
28/11/2328 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
24/05/2324 May 2023 | Confirmation statement made on 2023-05-18 with no updates |
11/05/2311 May 2023 | Director's details changed for Ms Teresa Anne Boyden on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Mr Arnold Talbot on 2023-05-11 |
11/05/2311 May 2023 | Director's details changed for Mr Ryan Lee Rhodes on 2023-05-11 |
29/03/2329 March 2023 | Micro company accounts made up to 2022-02-28 |
20/01/2320 January 2023 | Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to Azzurri House Walsall Business Park Aldridge Walsall West Midlands WS9 0RB on 2023-01-20 |
18/05/2218 May 2022 | Notification of Teresa Anne Boyden as a person with significant control on 2021-08-02 |
18/05/2218 May 2022 | Confirmation statement made on 2022-05-18 with no updates |
18/05/2218 May 2022 | Change of details for Mr Ryan Lee Rhodes as a person with significant control on 2021-08-02 |
18/05/2218 May 2022 | Director's details changed for Mr Ryan Lee Rhodes on 2022-05-18 |
18/05/2218 May 2022 | Confirmation statement made on 2022-02-22 with no updates |
16/05/2216 May 2022 | Registered office address changed from 1-7 Allen Street Sheffield S3 7AW England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2022-05-16 |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
11/05/2211 May 2022 | Compulsory strike-off action has been discontinued |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
10/05/2210 May 2022 | First Gazette notice for compulsory strike-off |
07/05/227 May 2022 | Director's details changed for Mr Arnold Talbot on 2022-05-01 |
07/05/227 May 2022 | Director's details changed for Mr Ryan Lee Rhodes on 2022-05-01 |
23/02/2123 February 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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