- Company Overview for WARRIORKIND CIC (12507364)
- Filing history for WARRIORKIND CIC (12507364)
- People for WARRIORKIND CIC (12507364)
- More for WARRIORKIND CIC (12507364)
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 Jan 2025 | TM01 | Termination of appointment of Christian David Berenger as a director on 20 January 2025 | |
28 Jan 2025 | TM01 | Termination of appointment of Matthew Raymond Patrick Loftus as a director on 20 January 2025 | |
29 Apr 2024 | CS01 | Confirmation statement made on 9 March 2024 with no updates | |
28 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
23 Nov 2023 | AA01 | Current accounting period extended from 31 March 2024 to 30 June 2024 | |
22 Mar 2023 | CS01 | Confirmation statement made on 9 March 2023 with updates | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
14 May 2022 | TM01 | Termination of appointment of Alastair Robert Charles Bendall as a director on 14 May 2022 | |
14 May 2022 | TM01 | Termination of appointment of Ella Lily Bendall as a director on 14 May 2022 | |
14 May 2022 | PSC07 | Cessation of Ella Lily Bendall as a person with significant control on 14 May 2022 | |
14 May 2022 | PSC07 | Cessation of Alastair Robert Charles Bendall as a person with significant control on 14 May 2022 | |
10 Apr 2022 | CS01 | Confirmation statement made on 9 March 2022 with updates | |
23 Nov 2021 | AD01 | Registered office address changed from PO Box PO Box 7 Icon Innovation Centre Eastern Way Daventry NN11 0QB England to 9 Alfred Road Greatstone New Romney Kent TN28 8SH on 23 November 2021 | |
11 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
08 Nov 2021 | AD01 | Registered office address changed from Suite 41 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB England to PO Box PO Box 7 Icon Innovation Centre Eastern Way Daventry NN11 0QB on 8 November 2021 | |
01 Aug 2021 | AD01 | Registered office address changed from The Go Building Yeldside Gardens Cleobury Mortimer Kidderminster Shropshire DY14 8AZ England to Suite 41 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 1 August 2021 | |
13 May 2021 | CS01 | Confirmation statement made on 9 March 2021 with no updates | |
16 Mar 2021 | AP01 | Appointment of Mr Matthew Raymond Patrick Loftus as a director on 16 March 2021 | |
16 Mar 2021 | TM01 | Termination of appointment of Reece Tony Drage as a director on 16 March 2021 | |
14 Jan 2021 | AD01 | Registered office address changed from 9 Alfred Road Greatstone New Romney TN28 8SH England to The Go Building Yeldside Gardens Cleobury Mortimer Kidderminster Shropshire DY14 8AZ on 14 January 2021 | |
12 Oct 2020 | AP01 | Appointment of Mr Christian David Berenger as a director on 12 October 2020 | |
10 Mar 2020 | CICINC | Incorporation of a Community Interest Company |