- Company Overview for THE TECH HUB PROJECT CIC (14181571)
- Filing history for THE TECH HUB PROJECT CIC (14181571)
- People for THE TECH HUB PROJECT CIC (14181571)
- More for THE TECH HUB PROJECT CIC (14181571)
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) |
---|---|---|---|
31 Oct 2024 | CERTNM |
Company name changed green machine tech hub CIC\certificate issued on 31/10/24
|
|
20 Aug 2024 | AD01 | Registered office address changed from The Old Dairy Ball Hill Newbury RG20 0NY England to Wessex House 127 High Street Hungerford RG17 0DL on 20 August 2024 | |
04 Jul 2024 | CS01 | Confirmation statement made on 19 June 2024 with no updates | |
04 Jul 2024 | TM01 | Termination of appointment of Graeme Victor Miles as a director on 28 June 2024 | |
06 Apr 2024 | TM01 | Termination of appointment of Andrew John Spaak as a director on 25 March 2024 | |
07 Mar 2024 | AA | Micro company accounts made up to 30 June 2023 | |
05 Mar 2024 | AD01 | Registered office address changed from Second Floor Wessex House 127 High Street Hungerford RG17 0DL England to The Old Dairy Ball Hill Newbury RG20 0NY on 5 March 2024 | |
30 Oct 2023 | AP01 | Appointment of Miss Anya Bond as a director on 30 October 2023 | |
21 Aug 2023 | AP01 | Appointment of Miss Natalie King-Barnard as a director on 17 August 2023 | |
19 Jul 2023 | AP01 | Appointment of Mr Graeme Victor Miles as a director on 19 July 2023 | |
11 Jul 2023 | AP01 | Appointment of Mrs Danielle Michelle Beeken as a director on 10 July 2023 | |
10 Jul 2023 | AP01 | Appointment of Mr Andrew John Spaak as a director on 7 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 19 June 2023 with no updates | |
24 Jan 2023 | AD01 | Registered office address changed from Unit 5-6 Whittonditch Works Whittonditch Ramsbury Marlborough SN8 2XB England to Second Floor Wessex House 127 High Street Hungerford RG17 0DL on 24 January 2023 | |
23 Nov 2022 | PSC04 | Change of details for Mr Gary William Crisp as a person with significant control on 1 November 2022 | |
23 Nov 2022 | PSC04 | Change of details for Sir Richard Herbert Paget as a person with significant control on 1 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Sir Richard Herbert Paget as a person with significant control on 1 November 2022 | |
22 Nov 2022 | PSC04 | Change of details for Mr Gary William Crisp as a person with significant control on 1 November 2022 | |
20 Jun 2022 | CICINC | Incorporation of a Community Interest Company |