WE DON'T SETTLE CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/07/2516 July 2025 NewTermination of appointment of Ian Stuart Hughes as a director on 2025-06-23

View Document

04/06/254 June 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

01/10/241 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

13/08/2413 August 2024 Appointment of Amira Adam Yousuf Ismail as a director on 2024-08-07

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-06-11 with no updates

View Document

21/12/2321 December 2023 Change of name

View Document

21/12/2321 December 2023 Certificate of change of name

View Document

21/12/2321 December 2023 Change of name notice

View Document

26/09/2326 September 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/07/2314 July 2023 Director's details changed for Mrs Shaid Parveen on 2023-07-14

View Document

14/07/2314 July 2023 Director's details changed for Miss Rachel Maud Noel on 2023-07-14

View Document

04/07/234 July 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

10/05/2310 May 2023 Notification of a person with significant control statement

View Document

04/05/234 May 2023 Withdrawal of a person with significant control statement on 2023-05-04

View Document

02/05/232 May 2023 Notification of a person with significant control statement

View Document

14/04/2314 April 2023 Cessation of Anisa Morridadi as a person with significant control on 2023-02-15

View Document

16/02/2316 February 2023 Termination of appointment of Anisa Mary Morridadi as a director on 2023-02-15

View Document

16/02/2316 February 2023 Termination of appointment of Helga Patricia Henry as a director on 2023-02-15

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/12/2216 December 2022 Appointment of Miss Rachel Maud Noel as a director on 2022-12-14

View Document

15/12/2215 December 2022 Appointment of Mr Christopher Andrew Sudworth as a director on 2022-12-14

View Document

07/11/227 November 2022 Appointment of Mrs Shaid Parveen as a director on 2022-10-19

View Document

02/11/222 November 2022 Appointment of Dr Georgia Haseldine as a director on 2022-10-19

View Document

27/09/2227 September 2022 Registered office address changed from 101/102 Zellig. Gibb Street. 101/102 Zellig. Gibb Street. Birmingham B9 4AT United Kingdom to The Coffin Works the Plating Shop 13-15 Fleet Street Birmingham West Midlands B3 1JP on 2022-09-27

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Memorandum and Articles of Association

View Document

11/02/2211 February 2022 Certificate of change of name

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/06/2123 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/09/2014 September 2020 31/12/19 UNAUDITED ABRIDGED

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR IAN STUART HUGHES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MISS ISOBEL KATHERINE WILSON-CLEARY

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR JEREMY WALKER

View Document

27/01/2027 January 2020 APPOINTMENT TERMINATED, DIRECTOR ROLAND ROBERTS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MISS ANISA HAGHDADI / 14/10/2019

View Document

14/10/1914 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANISA MARY HAGHDADI / 14/10/2019

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 APPOINTMENT TERMINATED, DIRECTOR CASEY BAILEY

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

15/04/1915 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY JAMES WALKER / 12/04/2019

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN DAW

View Document

27/09/1827 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, NO UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MISS SURIYA ROBERTS-GREY

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MISS HELGA PATRICIA HENRY

View Document

03/04/183 April 2018 REGISTERED OFFICE CHANGED ON 03/04/2018 FROM ICENTRUM, INNOVATION BIRMINGHAM FARADAY WHARF, HOLT STREET BIRMINGHAM B7 4BB ENGLAND

View Document

15/03/1815 March 2018 ADOPT ARTICLES 05/03/2018

View Document

27/02/1827 February 2018 APPOINTMENT TERMINATED, DIRECTOR NAJITE GRAHAM

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANISA HAGHDADI

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, NO UPDATES

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM C/O BEATFREEKS 58 OXFORD STREET IMPACT HUB BIRMINGHAM B5 5NY

View Document

30/03/1730 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

03/03/173 March 2017 ADOPT ARTICLES 25/01/2017

View Document

15/02/1715 February 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR CASEY BAILEY

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MS KAREN VIRGINIA DAW

View Document

01/09/161 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MISS ANISA HAGHDADI / 26/08/2016

View Document

01/08/161 August 2016 11/06/16 NO MEMBER LIST

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/04/164 April 2016 DIRECTOR APPOINTED MR JEREMY JAMES WALKER

View Document

04/04/164 April 2016 APPOINTMENT TERMINATED, DIRECTOR MICKEL MORRIS

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 11/06/15 NO MEMBER LIST

View Document

13/07/1513 July 2015 APPOINTMENT TERMINATED, DIRECTOR TRACY COLLINS

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/04/1529 April 2015 DIRECTOR APPOINTED MR ROLAND WYN ROBERTS

View Document

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/03/152 March 2015 DIRECTOR APPOINTED MISS NAJITE KIBIBI GRAHAM

View Document

27/01/1527 January 2015 REGISTERED OFFICE CHANGED ON 27/01/2015 FROM APARTMENT 208 51 SHERBORNE STREET BIRMINGHAM WEST MIDLANDS B16 8FP

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 77 PARADISE CIRCUS QUEENSWAY BIRMINGHAM B1 2DT

View Document

11/12/1411 December 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/12/1411 December 2014 COMPANY NAME CHANGED BEATFREEKS UK LTD. CERTIFICATE ISSUED ON 11/12/14

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR GIOVANNI ESPOSITO

View Document

17/10/1417 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / TRACY DERRY MCSEVENEY / 12/05/2014

View Document

02/07/142 July 2014 11/06/14 NO MEMBER LIST

View Document

02/07/142 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICKEL MORRIS / 20/12/2013

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM BSEEN BIRMINGHAM SCIENCE PARK ASTON FARADAY WHARF HOLT STREET BIRMINGHAM WEST MIDLANDS B7 4BB

View Document

20/11/1320 November 2013 ADOPT ARTICLES 13/11/2013

View Document

24/10/1324 October 2013 APPOINTMENT TERMINATED, DIRECTOR LAURA YATES

View Document

11/06/1311 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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