- Company Overview for WE DON'T SETTLE CIC (08564521)
- Filing history for WE DON'T SETTLE CIC (08564521)
- People for WE DON'T SETTLE CIC (08564521)
- More for WE DON'T SETTLE CIC (08564521)
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) |
---|---|---|---|
03 Apr 2018 | AP01 | Appointment of Miss Helga Patricia Henry as a director on 3 April 2018 | |
15 Mar 2018 | RESOLUTIONS |
Resolutions
|
|
27 Feb 2018 | TM01 | Termination of appointment of Najite Kibibi Graham as a director on 21 February 2018 | |
24 Jul 2017 | PSC01 | Notification of Anisa Haghdadi as a person with significant control on 6 April 2016 | |
10 Jul 2017 | CS01 | Confirmation statement made on 11 June 2017 with no updates | |
04 May 2017 | AD01 | Registered office address changed from C/O Beatfreeks 58 Oxford Street Impact Hub Birmingham B5 5NY to Icentrum, Innovation Birmingham Faraday Wharf, Holt Street Birmingham B7 4BB on 4 May 2017 | |
30 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
15 Feb 2017 | AA01 | Current accounting period extended from 30 June 2017 to 31 December 2017 | |
25 Jan 2017 | AP01 | Appointment of Mr Casey Bailey as a director on 25 January 2017 | |
25 Jan 2017 | AP01 | Appointment of Ms Karen Virginia Daw as a director on 25 January 2017 | |
01 Sep 2016 | CH01 | Director's details changed for Miss Anisa Haghdadi on 26 August 2016 | |
01 Aug 2016 | AR01 | Annual return made up to 11 June 2016 no member list | |
04 Apr 2016 | AP01 | Appointment of Mr Jeremy James Walker as a director on 30 March 2016 | |
04 Apr 2016 | TM01 | Termination of appointment of Mickel Morris as a director on 11 February 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
13 Jul 2015 | AR01 | Annual return made up to 11 June 2015 no member list | |
13 Jul 2015 | TM01 | Termination of appointment of Tracy Derry Mcseveney Collins as a director on 1 April 2015 | |
29 Apr 2015 | AP01 | Appointment of Mr Roland Wyn Roberts as a director on 29 April 2015 | |
10 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Mar 2015 | AP01 | Appointment of Miss Najite Kibibi Graham as a director on 24 February 2015 | |
27 Jan 2015 | AD01 | Registered office address changed from Apartment 208 51 Sherborne Street Birmingham West Midlands B16 8FP to C/O Beatfreeks 58 Oxford Street Impact Hub Birmingham B5 5NY on 27 January 2015 | |
15 Dec 2014 | AD01 | Registered office address changed from 77 Paradise Circus Queensway Birmingham B1 2DT to Apartment 208 51 Sherborne Street Birmingham West Midlands B16 8FP on 15 December 2014 | |
11 Dec 2014 | CERTNM |
Company name changed beatfreeks uk LTD.\certificate issued on 11/12/14
|
|
11 Dec 2014 | CONNOT | Change of name notice |