- Company Overview for THE RE-WRAP ASSOCIATION CIC (04994892)
- Filing history for THE RE-WRAP ASSOCIATION CIC (04994892)
- People for THE RE-WRAP ASSOCIATION CIC (04994892)
- More for THE RE-WRAP ASSOCIATION CIC (04994892)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
02 Jun 2021 | CONNOT | Change of name notice | |
18 Dec 2020 | CS01 | Confirmation statement made on 15 December 2020 with no updates | |
13 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
24 Feb 2020 | AD01 | Registered office address changed from Unit 118 We Work 12 Hammersmith Grove London W6 7AP England to 2 Lake End Court Taplow Road Taplow Maidenhead Berkshire SL6 0JQ on 24 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 15 December 2019 with no updates | |
24 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
02 Sep 2019 | AP01 | Appointment of Ms Lucy Mercedes Bassnett-Mcguire as a director on 1 September 2019 | |
09 Jan 2019 | CS01 | Confirmation statement made on 15 December 2018 with no updates | |
20 Dec 2018 | TM02 | Termination of appointment of Saeed Iqbal Gillani as a secretary on 1 December 2018 | |
20 Dec 2018 | TM01 | Termination of appointment of Saeed Iqbal Gillani as a director on 1 December 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mr Jaymin Jagdishchandra Trivedi on 9 November 2018 | |
09 Nov 2018 | CH01 | Director's details changed for Mrs Janjri Trivedi on 9 November 2018 | |
06 Nov 2018 | AD01 | Registered office address changed from Suite 18 Gee Kay Farrar 176 Station Road Harrow Middlesex HA1 2AE England to Unit 118 We Work 12 Hammersmith Grove London W6 7AP on 6 November 2018 | |
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
25 Dec 2017 | CS01 | Confirmation statement made on 15 December 2017 with no updates | |
03 Oct 2017 | AD01 | Registered office address changed from 176 Gee Kay Farrar Suite 18 , Station Road Harrow Middlesex HA1 2AE England to Suite 18 Gee Kay Farrar 176 Station Road Harrow Middlesex HA1 2AE on 3 October 2017 | |
29 Sep 2017 | AD01 | Registered office address changed from Wilmington House Wilmington Close Watford WD18 0FQ to 176 Gee Kay Farrar Suite 18 , Station Road Harrow Middlesex HA1 2AE on 29 September 2017 | |
27 Sep 2017 | CH01 | Director's details changed for Mr Saeed Iqbal Gillani on 27 September 2017 | |
12 Sep 2017 | AA | Unaudited abridged accounts made up to 31 December 2016 | |
29 Aug 2017 | AP03 | Appointment of Mr Saeed Iqbal Gillani as a secretary on 29 August 2017 | |
29 Aug 2017 | TM02 | Termination of appointment of Gkf Secretaries Limited as a secretary on 29 August 2017 | |
21 Dec 2016 | CS01 | Confirmation statement made on 15 December 2016 with updates | |
25 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
17 Dec 2015 | AR01 | Annual return made up to 15 December 2015 no member list | |
17 Dec 2015 | AD01 | Registered office address changed from Unit 8 Wilmington Close Watford WD18 0FQ to Wilmington House Wilmington Close Watford WD18 0FQ on 17 December 2015 |