- Company Overview for ATLAS INITIATIVE CIC (11799897)
- Filing history for ATLAS INITIATIVE CIC (11799897)
- People for ATLAS INITIATIVE CIC (11799897)
- More for ATLAS INITIATIVE CIC (11799897)
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) |
---|---|---|---|
11 Nov 2024 | AA | Micro company accounts made up to 31 January 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 5 March 2024 with no updates | |
23 Oct 2023 | AA | Micro company accounts made up to 31 January 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 5 March 2023 with no updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
08 Nov 2022 | AD01 | Registered office address changed from Longevity International Cic 7 Bell Yard London WC2A 2JR United Kingdom to 7 Bell Yard London WC2A 2JR on 8 November 2022 | |
26 Oct 2022 | CERTNM |
Company name changed longevity international CIC\certificate issued on 26/10/22
|
|
25 Oct 2022 | AP01 | Appointment of Mr. Iain James Inkster as a director on 12 October 2022 | |
25 Oct 2022 | CH01 | Director's details changed for Ms Ruksana Sambina Iqbal on 18 October 2022 | |
25 Oct 2022 | AP01 | Appointment of Ms Ruksana Sambina Iqbal as a director on 12 October 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 5 March 2022 with no updates | |
23 Mar 2022 | AD01 | Registered office address changed from 66 66 Lebanon Gardens London London SW18 1RH United Kingdom to Longevity International Cic 7 Bell Yard London WC2A 2JR on 23 March 2022 | |
08 Mar 2022 | TM01 | Termination of appointment of Tina Marie Woods as a director on 8 March 2022 | |
08 Mar 2022 | PSC07 | Cessation of Tina Marie Woods as a person with significant control on 8 March 2022 | |
09 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
17 Mar 2021 | CS01 | Confirmation statement made on 5 March 2021 with no updates | |
06 Nov 2020 | AD01 | Registered office address changed from Innovation Warehouse Cic 1 E Poultry Avenue Clerkenwell London EC1A 9PT to 66 66 Lebanon Gardens London London SW18 1RH on 6 November 2020 | |
01 Apr 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 5 March 2020 with no updates | |
31 Jan 2019 | CICINC | Incorporation of a Community Interest Company |