- Company Overview for ARISE TRAINING CIC (12318134)
- Filing history for ARISE TRAINING CIC (12318134)
- People for ARISE TRAINING CIC (12318134)
- More for ARISE TRAINING CIC (12318134)
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) |
---|---|---|---|
28 Nov 2024 | CS01 | Confirmation statement made on 13 November 2024 with no updates | |
14 Nov 2024 | AD01 | Registered office address changed from St Chad's Vicarage Manlove Street Wolverhampton WV3 0HG England to 41 Inglewood Court Inglewood Ave, Bradmore Wolverhampton West Midlands WV3 7BS on 14 November 2024 | |
03 Sep 2024 | AA | Micro company accounts made up to 30 November 2023 | |
01 Feb 2024 | TM01 | Termination of appointment of Daniel Pickin as a director on 22 January 2024 | |
01 Feb 2024 | TM01 | Termination of appointment of Alan John Grainger as a director on 22 January 2024 | |
01 Feb 2024 | TM02 | Termination of appointment of Danielle Mary Mckee as a secretary on 22 January 2024 | |
17 Jan 2024 | AA | Total exemption full accounts made up to 30 November 2022 | |
14 Nov 2023 | CS01 | Confirmation statement made on 13 November 2023 with no updates | |
28 Feb 2023 | AD01 | Registered office address changed from 71 Tempest Street Wolverhampton WV2 1AA England to St Chad's Vicarage Manlove Street Wolverhampton WV3 0HG on 28 February 2023 | |
18 Nov 2022 | CS01 | Confirmation statement made on 13 November 2022 with no updates | |
03 Mar 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
25 Feb 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Nov 2021 | CS01 | Confirmation statement made on 13 November 2021 with no updates | |
14 Jan 2021 | PSC01 | Notification of Kingsley Mckee as a person with significant control on 30 November 2019 | |
03 Jan 2021 | AP01 | Appointment of Mr Daniel Pickin as a director on 7 September 2020 | |
03 Jan 2021 | AP01 | Appointment of Mr Kingsley Simon Mckee as a director on 30 July 2020 | |
29 Dec 2020 | AP01 | Appointment of Mr Curtis Miles Shelton as a director on 7 July 2020 | |
23 Dec 2020 | AP03 | Appointment of Miss Danielle Mary Mckee as a secretary on 30 July 2020 | |
23 Dec 2020 | AP01 | Appointment of Mr Alan John Grainger as a director on 7 September 2020 | |
18 Nov 2020 | CS01 | Confirmation statement made on 17 November 2020 with no updates | |
18 Nov 2020 | AD01 | Registered office address changed from 81 Tempest Street Wolverhampton WV2 1AA United Kingdom to 71 Tempest Street Wolverhampton WV2 1AA on 18 November 2020 | |
18 Nov 2019 | CICINC | Incorporation of a Community Interest Company |