- Company Overview for UK YEAR CIC (08235117)
- Filing history for UK YEAR CIC (08235117)
- People for UK YEAR CIC (08235117)
- More for UK YEAR CIC (08235117)
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) |
---|---|---|---|
28 Jan 2025 | AD01 | Registered office address changed from 1st Floor 48 Chancery Lane London WC2A 1JF England to 26 the Hornet Mailbox 70 26 the Hornet Chichester West Sussex PO19 7BB on 28 January 2025 | |
04 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
03 Jan 2025 | TM02 | Termination of appointment of Keystone Law Limited as a secretary on 19 December 2024 | |
10 Oct 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
16 Feb 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
14 Oct 2023 | CS01 | Confirmation statement made on 30 September 2023 with updates | |
14 Oct 2023 | PSC01 | Notification of Stephen Blair Greene as a person with significant control on 6 April 2016 | |
13 Oct 2023 | PSC09 | Withdrawal of a person with significant control statement on 13 October 2023 | |
24 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 Oct 2022 | CS01 | Confirmation statement made on 30 September 2022 with no updates | |
11 Oct 2022 | CERTNM |
Company name changed ncs trust C.I.C.\certificate issued on 11/10/22
|
|
27 Jul 2022 | MA | Memorandum and Articles of Association | |
27 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
20 Jul 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | AP04 | Appointment of Keystone Law Limited as a secretary on 15 March 2022 | |
24 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
14 Oct 2021 | CS01 | Confirmation statement made on 30 September 2021 with no updates | |
11 Jun 2021 | MA | Memorandum and Articles of Association | |
23 Apr 2021 | CC04 | Statement of company's objects | |
20 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
08 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Mar 2021 | AD01 | Registered office address changed from 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF United Kingdom to 1st Floor 48 Chancery Lane London WC2A 1JF on 8 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF United Kingdom to 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF on 3 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane London WC2A 1JF England to 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane WC2A 1JF London London WC2A 1JF on 3 March 2021 | |
03 Mar 2021 | AD01 | Registered office address changed from The Pembroke Building Kensington Village Avonmore Road London W14 8DG England to 1st Floor, 48 Chancery Lane 1st Floor, 48 Chancery Lane London WC2A 1JF on 3 March 2021 |