- Company Overview for OFF THE SCALE CIC (09423091)
- Filing history for OFF THE SCALE CIC (09423091)
- People for OFF THE SCALE CIC (09423091)
- Charges for OFF THE SCALE CIC (09423091)
- Insolvency for OFF THE SCALE CIC (09423091)
- More for OFF THE SCALE CIC (09423091)
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) |
---|---|---|---|
12 Feb 2018 | CS01 | Confirmation statement made on 12 February 2018 with no updates | |
07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with updates | |
20 Nov 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
03 Apr 2017 | AD01 | Registered office address changed from 2/2a Waterloo Road Kings Heath Birmingham B14 7SD England to 5a 5 a St. Marys Row Moseley Birmingham West Midlands B13 8HW on 3 April 2017 | |
17 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
14 Nov 2016 | AA | Total exemption full accounts made up to 29 February 2016 | |
04 Mar 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
|
|
12 Nov 2015 | AP01 | Appointment of Marsha Sorrell Smith as a director on 12 November 2015 | |
12 Nov 2015 | AP01 | Appointment of Mr Valentine Robert Morby as a director on 12 November 2015 | |
18 Sep 2015 | CH01 | Director's details changed for Eamonn Joseph Ocallaghan on 4 February 2015 | |
15 Sep 2015 | MR01 | Registration of charge 094230910001, created on 10 September 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Eamonn Joseph Ocallaghan on 10 April 2015 | |
30 Apr 2015 | CH01 | Director's details changed for Eamonn Joseph Ocallaghan on 10 April 2015 | |
30 Apr 2015 | AD01 | Registered office address changed from 74 Pitcairn Road Smethwick West Midlands B67 5NE to 2/2a Waterloo Road Kings Heath Birmingham B14 7SD on 30 April 2015 | |
04 Feb 2015 | CICINC | Incorporation of a Community Interest Company |