- Company Overview for ASSISTIV CIC (11150364)
- Filing history for ASSISTIV CIC (11150364)
- People for ASSISTIV CIC (11150364)
- More for ASSISTIV CIC (11150364)
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 Jan 2025 | CS01 | Confirmation statement made on 14 January 2025 with no updates | |
17 Oct 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 14 January 2024 with updates | |
27 Nov 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
09 Oct 2023 | AD01 | Registered office address changed from Hebden Bridge Town Hall St. Georges Street Hebden Bridge HX7 7BY England to Suite 302 Fearnley Mill Dean Clough Halifax West Yorkshire HX3 5AX on 9 October 2023 | |
19 Jun 2023 | AP01 | Appointment of Mr Stefan Nowakowski as a director on 16 June 2023 | |
16 Mar 2023 | CERTNM |
Company name changed access hospitality C.I.C.\certificate issued on 16/03/23
|
|
15 Mar 2023 | AP01 | Appointment of Mr Neil Anthony Wright as a director on 15 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of John Spencer Mooney as a person with significant control on 15 March 2023 | |
15 Mar 2023 | TM01 | Termination of appointment of Heather Yvonne Holliday as a director on 15 March 2023 | |
15 Mar 2023 | PSC07 | Cessation of Heather Yvonne Holliday as a person with significant control on 15 March 2023 | |
25 Jan 2023 | CS01 | Confirmation statement made on 14 January 2023 with no updates | |
16 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
23 Nov 2022 | RESOLUTIONS |
Resolutions
|
|
23 Nov 2022 | MA | Memorandum and Articles of Association | |
16 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 14 January 2022 with no updates | |
12 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 14 January 2021 with no updates | |
30 Jun 2020 | AD01 | Registered office address changed from Unit 15 Hebden Bridge Town Hall St Georges Street Hebden Bridge Halifax West Yorkshire HX7 7BY to Hebden Bridge Town Hall St. Georges Street Hebden Bridge HX7 7BY on 30 June 2020 | |
14 Jan 2020 | CS01 | Confirmation statement made on 14 January 2020 with no updates | |
11 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Jan 2019 | CS01 | Confirmation statement made on 14 January 2019 with no updates | |
16 Jan 2019 | AA01 | Current accounting period extended from 31 January 2019 to 31 March 2019 | |
15 Jan 2018 | CICINC | Incorporation of a Community Interest Company |