- Company Overview for SUPERKIND EDUCATION C.I.C. (13172763)
- Filing history for SUPERKIND EDUCATION C.I.C. (13172763)
- People for SUPERKIND EDUCATION C.I.C. (13172763)
- More for SUPERKIND EDUCATION C.I.C. (13172763)
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) |
---|---|---|---|
01 Jan 2025 | AA | Total exemption full accounts made up to 29 February 2024 | |
24 Aug 2024 | CS01 | Confirmation statement made on 11 August 2024 with no updates | |
11 Aug 2023 | CS01 | Confirmation statement made on 11 August 2023 with updates | |
10 Aug 2023 | CS01 | Confirmation statement made on 10 August 2023 with updates | |
08 Jul 2023 | AD01 | Registered office address changed from 85 Great Portland Street London W1W 7LT England to 85 Great Portland Street First Floor London W1W 7LT on 8 July 2023 | |
08 Jul 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
07 Jul 2023 | AD01 | Registered office address changed from Courtenay House Pynes Hill Exeter EX2 5AZ England to 85 Great Portland Street London W1W 7LT on 7 July 2023 | |
25 May 2023 | AD01 | Registered office address changed from Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX England to Courtenay House Pynes Hill Exeter EX2 5AZ on 25 May 2023 | |
24 Apr 2023 | CERTNM |
Company name changed superkind fundraising C.I.C.\certificate issued on 24/04/23
|
|
17 Nov 2022 | CS01 | Confirmation statement made on 5 November 2022 with updates | |
05 Sep 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
25 Aug 2022 | PSC04 | Change of details for Mr Keren Mitchell as a person with significant control on 22 August 2022 | |
25 Aug 2022 | PSC01 | Notification of Natasha Freeman as a person with significant control on 22 August 2022 | |
25 Aug 2022 | AP01 | Appointment of Natasha Freeman as a director on 15 August 2022 | |
24 Aug 2022 | PSC04 | Change of details for Mr Keren Mitchell as a person with significant control on 22 August 2022 | |
14 Jun 2022 | CERTNM |
Company name changed superkind fundraising LTD\certificate issued on 14/06/22
|
|
14 Jun 2022 | CICCON |
Change of name
|
|
14 Jun 2022 | CONNOT | Change of name notice | |
27 Apr 2022 | AD01 | Registered office address changed from 43 Wallingford Avenue London W10 6PZ England to Unit 4 Silverdown Office Park Exeter Airport Business Park Exeter EX5 2UX on 27 April 2022 | |
05 Nov 2021 | CS01 | Confirmation statement made on 5 November 2021 with updates | |
05 Nov 2021 | PSC04 | Change of details for Mr Keren Mitchell as a person with significant control on 1 November 2021 | |
26 Oct 2021 | PSC07 | Cessation of Natasha Freeman as a person with significant control on 20 October 2021 | |
21 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
02 Feb 2021 | NEWINC |
Incorporation
Statement of capital on 2021-02-02
|