- Company Overview for INCREDIBLE EDIBLE KNOWSLEY C.I.C. (11689833)
- Filing history for INCREDIBLE EDIBLE KNOWSLEY C.I.C. (11689833)
- People for INCREDIBLE EDIBLE KNOWSLEY C.I.C. (11689833)
- More for INCREDIBLE EDIBLE KNOWSLEY C.I.C. (11689833)
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) |
---|---|---|---|
03 Sep 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Jul 2024 | CS01 | Confirmation statement made on 18 July 2024 with no updates | |
15 Jan 2024 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
04 Dec 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Jan 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
15 Dec 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
27 Jul 2022 | TM01 | Termination of appointment of Peter Joseph Boyle as a director on 10 July 2022 | |
17 Jan 2022 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
05 Jan 2021 | AP01 | Appointment of Mrs Stephanie Ruth Tomlinson as a director on 1 December 2020 | |
05 Jan 2021 | AP03 | Appointment of Mrs Stephanie Tomlinson as a secretary on 1 December 2020 | |
05 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
24 Oct 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
17 Jun 2020 | TM01 | Termination of appointment of Pamela Forrester Spall as a director on 1 May 2020 | |
28 Jan 2020 | AP01 | Appointment of Mrs Donna Louise Pearson as a director on 28 January 2020 | |
28 Jan 2020 | AP01 | Appointment of Mrs Carmen Jane Kimberley Cavanagh as a director on 28 January 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 20 November 2019 with no updates | |
29 Nov 2019 | AP01 | Appointment of Mr Peter Joseph Boyle as a director on 22 November 2019 | |
29 Nov 2019 | AD01 | Registered office address changed from 350 Sherdley Road St. Helens Merseyside WA9 5HD to Court Hey Park Court Hey Park Roby Road Liverpool L16 3NA on 29 November 2019 | |
27 Apr 2019 | TM01 | Termination of appointment of Joyce Elizabeth Lloyd as a director on 10 April 2019 | |
21 Nov 2018 | CICINC | Incorporation of a Community Interest Company |