- Company Overview for THE ARK#SAFE SPACE CIC (09259177)
- Filing history for THE ARK#SAFE SPACE CIC (09259177)
- People for THE ARK#SAFE SPACE CIC (09259177)
- More for THE ARK#SAFE SPACE CIC (09259177)
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) |
---|---|---|---|
19 Dec 2024 | AA | Micro company accounts made up to 31 December 2023 | |
30 Aug 2024 | CS01 | Confirmation statement made on 29 August 2024 with no updates | |
18 Jun 2024 | AD01 | Registered office address changed from 10 Fore Street 10 Fore Street Penponds Camborne Cornwall TR14 0QF United Kingdom to Unit 4 Trevithick Market Trevithick Road Camborne Cornwall TR14 8LQ on 18 June 2024 | |
18 Oct 2023 | AD01 | Registered office address changed from 1 Race Cottage Treswithian Downs Camborne TR14 0PU England to 10 Fore Street 10 Fore Street Penponds Camborne Cornwall TR14 0QF on 18 October 2023 | |
05 Oct 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | CS01 | Confirmation statement made on 29 August 2023 with no updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
03 Sep 2022 | CS01 | Confirmation statement made on 3 September 2022 with updates | |
21 Apr 2022 | AP01 | Appointment of Mr Christopher Wallis as a director on 21 April 2022 | |
08 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
08 Sep 2021 | CS01 | Confirmation statement made on 3 September 2021 with no updates | |
19 Jan 2021 | TM01 | Termination of appointment of Bethany Ward as a director on 19 January 2021 | |
19 Jan 2021 | TM01 | Termination of appointment of Pauline Elizabeth Wakely as a director on 19 January 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 31 December 2019 | |
03 Sep 2020 | CS01 | Confirmation statement made on 3 September 2020 with no updates | |
14 Aug 2020 | CH01 | Director's details changed for Mrs Michelle Hook on 14 August 2020 | |
13 Aug 2020 | AP01 | Appointment of Mrs Michelle Hook as a director on 13 August 2020 | |
31 Oct 2019 | CH01 | Director's details changed for Mrs Sarah Louise Simons on 18 October 2019 | |
31 Oct 2019 | CH01 | Director's details changed for Robert Michael Simons on 18 October 2019 | |
16 Oct 2019 | AD01 | Registered office address changed from 57 High Street Penzance TR18 2SU England to 1 Race Cottage Treswithian Downs Camborne TR14 0PU on 16 October 2019 | |
10 Oct 2019 | AA | Micro company accounts made up to 31 December 2018 | |
05 Sep 2019 | CS01 | Confirmation statement made on 5 September 2019 with no updates | |
01 Oct 2018 | AA | Micro company accounts made up to 31 December 2017 | |
05 Sep 2018 | CS01 | Confirmation statement made on 5 September 2018 with no updates | |
21 Jun 2018 | AP01 | Appointment of Miss Bethany Ward as a director on 21 June 2018 |