WRIGHT FOUNDATION CIC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/10/2520 October 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

26/08/2526 August 2025 NewTermination of appointment of Malcolm Andrew Nicholson as a director on 2025-06-20

View Document

13/01/2513 January 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

09/01/259 January 2025 Director's details changed for Mrs Lorraine Mckenzie Nicholson on 2025-01-09

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/07/2311 July 2023 Registered office address changed from Chapelshade House 78-84 Bell Street Dundee Angus DD1 1RQ to Chapelshade House 78-84 Bell Street Dundee Angus DD1 1HN on 2023-07-11

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-19 with no updates

View Document

11/10/2211 October 2022 Appointment of Mr Malcolm Andrew Nicholson as a director on 2022-10-07

View Document

03/10/223 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-19 with no updates

View Document

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 19/12/18, NO UPDATES

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF PSC STATEMENT ON 18/12/2017

View Document

20/12/1720 December 2017 CESSATION OF YVONNE WALLACE AS A PSC

View Document

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

21/06/1721 June 2017 COMPANY NAME CHANGED WRIGHT FOUNDATION LIMITED CERTIFICATE ISSUED ON 21/06/17

View Document

21/06/1721 June 2017 CONVERSION TO A CIC

View Document

21/06/1721 June 2017 CHANGE OF NAME 22/05/2017

View Document

28/02/1728 February 2017 DIRECTOR APPOINTED MRS LORRAINE MCKENZIE NICHOLSON

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

21/09/1621 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/01/1613 January 2016 19/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 19/12/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/06/146 June 2014 19/12/13 NO MEMBER LIST

View Document

03/06/143 June 2014 DISS40 (DISS40(SOAD))

View Document

18/04/1418 April 2014 FIRST GAZETTE

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/12/1219 December 2012 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