- Company Overview for RESOLVE IT! C.I.C. (08636402)
- Filing history for RESOLVE IT! C.I.C. (08636402)
- People for RESOLVE IT! C.I.C. (08636402)
- Insolvency for RESOLVE IT! C.I.C. (08636402)
- More for RESOLVE IT! C.I.C. (08636402)
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) |
---|---|---|---|
26 Nov 2018 | TM01 | Termination of appointment of David Wing as a director on 23 November 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 13 August 2018 with no updates | |
13 Aug 2018 | CS01 | Confirmation statement made on 2 August 2018 with no updates | |
13 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
15 Aug 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 2 August 2017 with no updates | |
12 May 2017 | AD01 | Registered office address changed from 1st Floor Castle House Castle Street Cardiff S Wales CF10 1BS to 14 the Tramshed Pendyris Street Cardiff CF11 6BH on 12 May 2017 | |
25 Aug 2016 | CS01 | Confirmation statement made on 2 August 2016 with updates | |
02 Jun 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
12 Jan 2016 | CH01 | Director's details changed for Mr Dave Wing on 1 January 2016 | |
03 Aug 2015 | AR01 | Annual return made up to 2 August 2015 no member list | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
15 Dec 2014 | AP01 | Appointment of Mr Dave Wing as a director on 15 December 2014 | |
15 Dec 2014 | AP03 | Appointment of Ms Eira Terri Culverwell as a secretary on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Matthew Ian Lawes as a director on 16 October 2014 | |
11 Dec 2014 | TM01 | Termination of appointment of Sheleagh Mary Llewellyn as a director on 2 December 2014 | |
10 Dec 2014 | TM02 | Termination of appointment of Sheleagh Mary Llewellyn as a secretary on 2 December 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Paul Rosser Gorin as a director on 30 November 2014 | |
15 Oct 2014 | AR01 | Annual return made up to 2 August 2014 no member list | |
15 Sep 2014 | AD01 | Registered office address changed from 113-116 (Fourth Floor) Bute Street Butetown Cardiff Cardiff CF10 5EQ to 1st Floor Castle House Castle Street Cardiff S Wales CF10 1BS on 15 September 2014 | |
26 Nov 2013 | AP01 | Appointment of Ms Eira Terri Culverwell as a director | |
02 Aug 2013 | CICINC | Incorporation of a Community Interest Company |