- Company Overview for TRAUMA RECOVERY CIC (12740605)
- Filing history for TRAUMA RECOVERY CIC (12740605)
- People for TRAUMA RECOVERY CIC (12740605)
- More for TRAUMA RECOVERY CIC (12740605)
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) |
---|---|---|---|
30 Sep 2024 | TM01 | Termination of appointment of Sandra Lewin as a director on 25 September 2024 | |
17 Sep 2024 | AD01 | Registered office address changed from A7 Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA England to Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA on 17 September 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Mrs Zoe Susan Collins on 6 August 2024 | |
17 Sep 2024 | AP01 | Appointment of Mrs Sally Ann Beckford as a director on 6 August 2024 | |
17 Sep 2024 | CH01 | Director's details changed for Mrs Sandra Lewin on 17 September 2024 | |
15 Jul 2024 | CS01 | Confirmation statement made on 1 July 2024 with no updates | |
18 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
08 Aug 2023 | AD01 | Registered office address changed from 2a the Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA England to A7 Weltech Business Centre Ridgeway Welwyn Garden City AL7 2AA on 8 August 2023 | |
12 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
26 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
13 Mar 2023 | CH01 | Director's details changed for Mrs Sandra Lewin on 13 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Ms Rebecca Louise Fox on 13 March 2023 | |
13 Mar 2023 | CH01 | Director's details changed for Ms Zoe Susan Collins on 13 March 2023 | |
25 Jan 2023 | AD01 | Registered office address changed from Censeo House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF England to 2a the Weltech Centre Ridgeway Welwyn Garden City Hertfordshire AL7 2AA on 25 January 2023 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with no updates | |
06 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
09 Mar 2022 | CH01 | Director's details changed for Mrs Sandra Lewin on 9 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Ms Rebecca Louise Fox on 9 March 2022 | |
09 Mar 2022 | CH01 | Director's details changed for Ms Zoe Susan Collins on 9 March 2022 | |
09 Mar 2022 | AD01 | Registered office address changed from 39B Howardsgate Suite 153 39B Howardsgate Welwyn Garden City AL8 6AP England to Censeo House 6 st. Peters Street St. Albans Hertfordshire AL1 3LF on 9 March 2022 | |
11 Feb 2022 | CH01 | Director's details changed for Ms Zoe Susan Collins on 27 January 2022 | |
08 Oct 2021 | AP01 | Appointment of Ms Zoe Susan Collins as a director on 8 October 2021 | |
08 Oct 2021 | TM01 | Termination of appointment of Julie Anne Hart Johnson as a director on 8 October 2021 | |
09 Sep 2021 | AD01 | Registered office address changed from 116 Dawley Welwyn Garden City AL7 1DX England to 39B Howardsgate Suite 153 39B Howardsgate Welwyn Garden City AL8 6AP on 9 September 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with no updates |