- Company Overview for TOTROCKINBEATS C.I.C. (11057061)
- Filing history for TOTROCKINBEATS C.I.C. (11057061)
- People for TOTROCKINBEATS C.I.C. (11057061)
- More for TOTROCKINBEATS C.I.C. (11057061)
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) |
---|---|---|---|
27 Nov 2024 | CH01 | Director's details changed for James Alexander Jenson on 27 November 2024 | |
08 Nov 2024 | CS01 | Confirmation statement made on 8 November 2024 with no updates | |
17 Feb 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 Nov 2023 | CS01 | Confirmation statement made on 8 November 2023 with no updates | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Jan 2023 | CS01 | Confirmation statement made on 8 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
11 Nov 2021 | CS01 | Confirmation statement made on 8 November 2021 with no updates | |
27 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
08 Jun 2021 | AP01 | Appointment of Ms Cheryl Beaney as a director on 6 June 2021 | |
31 Dec 2020 | TM01 | Termination of appointment of Mark Anthony Cropley as a director on 31 December 2020 | |
10 Dec 2020 | TM01 | Termination of appointment of Matthew Paul Dumbleton as a director on 3 December 2020 | |
08 Dec 2020 | AA | Micro company accounts made up to 30 November 2019 | |
09 Nov 2020 | CS01 | Confirmation statement made on 8 November 2020 with no updates | |
29 Jun 2020 | AP01 | Appointment of Mr Matthew Paul Dumbleton as a director on 29 June 2020 | |
29 Jun 2020 | TM01 | Termination of appointment of Sally Flanagan as a director on 29 June 2020 | |
04 Dec 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
04 Dec 2019 | CH01 | Director's details changed for Dan Flanagan on 1 December 2019 | |
14 Aug 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
25 Apr 2019 | AD01 | Registered office address changed from 73 Ripley Road Worthing West Sussex BN11 5NH to Studio 7, Floor 2 Colonnade House Warwick Street Worthing BN11 3DH on 25 April 2019 | |
28 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
20 Nov 2018 | CS01 | Confirmation statement made on 8 November 2018 with no updates | |
15 Nov 2018 | AP01 | Appointment of Mr Mark Anthony Cropley as a director on 1 September 2018 | |
15 Nov 2018 | PSC07 | Cessation of James Alexander Jenson as a person with significant control on 1 September 2018 | |
15 Nov 2018 | PSC07 | Cessation of Sally Flanagan as a person with significant control on 1 September 2018 |