- Company Overview for BEAT IT PERCUSSION CIC (08482971)
- Filing history for BEAT IT PERCUSSION CIC (08482971)
- People for BEAT IT PERCUSSION CIC (08482971)
- More for BEAT IT PERCUSSION CIC (08482971)
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) |
---|---|---|---|
25 Nov 2024 | TM01 | Termination of appointment of Mary Barbara Murphy as a director on 12 November 2024 | |
22 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
15 Jul 2024 | TM01 | Termination of appointment of David Kay as a director on 2 July 2024 | |
15 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
03 Aug 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 10 April 2023 with no updates | |
01 Jan 2023 | AP01 | Appointment of Ms Mary Barbara Murphy as a director on 1 January 2023 | |
01 Jan 2023 | TM01 | Termination of appointment of Anthony Jonathan Pritchard as a director on 31 December 2022 | |
09 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 May 2022 | AA01 | Previous accounting period shortened from 30 April 2022 to 31 March 2022 | |
24 May 2022 | CS01 | Confirmation statement made on 10 April 2022 with no updates | |
20 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
02 Sep 2021 | AP01 | Appointment of Mr Martin Manuch as a director on 1 September 2021 | |
02 Sep 2021 | TM01 | Termination of appointment of Owain Caruana-Davies as a director on 1 September 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
30 Mar 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
19 Feb 2021 | AD01 | Registered office address changed from 51 51 Stuart Road Rowley Regis B65 9HX United Kingdom to C/O Harris Accountancy Services Ltd Cobalt Square 83 Hagley Road Birmingham B16 8QG on 19 February 2021 | |
08 Jan 2021 | CH01 | Director's details changed for David Kay on 1 January 2021 | |
08 Jan 2021 | CH01 | Director's details changed for Mr Owain Caruana-Davies on 1 January 2021 | |
17 Aug 2020 | AP01 | Appointment of Mr Anthony Jonathan Pritchard as a director on 5 August 2020 | |
14 Aug 2020 | TM01 | Termination of appointment of Mignon Braithwaite as a director on 5 August 2020 | |
15 Jul 2020 | CH01 | Director's details changed for David Kay on 1 July 2020 | |
15 Jul 2020 | CH01 | Director's details changed for Mr Owain Caruana-Davies on 1 July 2020 | |
18 May 2020 | CS01 | Confirmation statement made on 10 April 2020 with no updates | |
17 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 |