Advanced company searchLink opens in new window

AUTISMABLE CIC

Company number 09481285

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
05 Nov 2017 TM01 Termination of appointment of Kelly Michelle Fasa as a director on 23 October 2017
03 Aug 2017 TM01 Termination of appointment of Ileene Byrne as a director on 30 July 2017
22 Mar 2017 CS01 Confirmation statement made on 10 March 2017 with updates
19 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Nov 2016 AP01 Appointment of Mrs Michelle Poole as a director on 3 November 2016
07 Nov 2016 AP01 Appointment of Mr Dean Hurren as a director on 25 October 2016
07 Nov 2016 AP01 Appointment of Mrs Ileene Byrne as a director on 3 November 2016
21 Sep 2016 CH01 Director's details changed for Andrew George Forster on 15 September 2016
24 Aug 2016 AP01 Appointment of Mrs Sarah Farrell as a director on 23 August 2016
23 Mar 2016 AR01 Annual return made up to 10 March 2016 no member list
27 Nov 2015 AP03 Appointment of Mr Andrew Forster as a secretary on 26 November 2015
26 Nov 2015 TM02 Termination of appointment of Nichola Laidler as a secretary on 26 November 2015
26 Nov 2015 TM01 Termination of appointment of Nichola Laidler as a director on 26 November 2015
22 Sep 2015 AP01 Appointment of Ms Kelly Michelle Fasa as a director on 1 September 2015
11 Jun 2015 AD01 Registered office address changed from 75 Egerton Road South Shields Tyne and Wear NE34 0rd to The Customs Space the Captains Row South Shields Tyne and Wear NE33 5AS on 11 June 2015
10 Mar 2015 CICINC Incorporation of a Community Interest Company