- Company Overview for AUTISMABLE CIC (09481285)
- Filing history for AUTISMABLE CIC (09481285)
- People for AUTISMABLE CIC (09481285)
- More for AUTISMABLE CIC (09481285)
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) |
---|---|---|---|
17 Jan 2025 | AP01 | Appointment of Miss Rachel Jane Mawson as a director on 16 January 2025 | |
17 Jan 2025 | AP01 | Appointment of Mr Dean Coombe as a director on 3 January 2025 | |
17 Jan 2025 | TM01 | Termination of appointment of Michelle Poole as a director on 17 January 2025 | |
17 Jan 2025 | TM01 | Termination of appointment of Alisia Millet as a director on 17 January 2025 | |
17 Jan 2025 | TM01 | Termination of appointment of Kay Richardson as a director on 17 January 2025 | |
23 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
02 Apr 2024 | AP01 | Appointment of Mrs Louise Bagshaw as a director on 2 April 2024 | |
27 Mar 2024 | CS01 | Confirmation statement made on 10 March 2024 with no updates | |
22 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
15 Dec 2023 | TM01 | Termination of appointment of Karen Louise Baines as a director on 15 December 2023 | |
30 Mar 2023 | CS01 | Confirmation statement made on 10 March 2023 with no updates | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
27 Jul 2022 | AP01 | Appointment of Mr Andrew Kamel as a director on 14 July 2022 | |
27 Jul 2022 | AP01 | Appointment of Mrs Lisa-Marie Tonelli as a director on 14 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Olwyn Rowlands as a director on 14 July 2022 | |
27 Jul 2022 | TM01 | Termination of appointment of Neil Morrison as a director on 14 July 2022 | |
31 Mar 2022 | CS01 | Confirmation statement made on 10 March 2022 with no updates | |
31 Mar 2022 | CH01 | Director's details changed for Mrs Sinead Krzyzyk on 31 March 2022 | |
08 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
20 Dec 2021 | AD01 | Registered office address changed from Westoe Crown Community Hub Unit R9 Sea Winnings Way South Shields Tyne and Wear NE33 3PE England to Westoe Crown Community Hub Unit R9, Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 20 December 2021 | |
29 Nov 2021 | AD01 | Registered office address changed from The Customs Space the Captains Row South Shields Tyne and Wear NE33 5AS England to Westoe Crown Community Hub Unit R9 Sea Winnings Way South Shields Tyne and Wear NE33 3PE on 29 November 2021 | |
05 Jun 2021 | AP01 | Appointment of Mr Antony Lee as a director on 31 May 2021 | |
05 Jun 2021 | AP01 | Appointment of Mrs Sinead Krzyzyk as a director on 31 May 2021 | |
04 Jun 2021 | CS01 | Confirmation statement made on 10 March 2021 with no updates | |
04 Jun 2021 | AP01 | Appointment of Mr Neil Morrison as a director on 31 May 2021 |