- Company Overview for THE RECOVERY COLLECTIVE CIC (SC616983)
- Filing history for THE RECOVERY COLLECTIVE CIC (SC616983)
- People for THE RECOVERY COLLECTIVE CIC (SC616983)
- More for THE RECOVERY COLLECTIVE CIC (SC616983)
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 Dec 2024 | CS01 | Confirmation statement made on 26 December 2024 with no updates | |
24 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
28 Dec 2023 | CS01 | Confirmation statement made on 26 December 2023 with no updates | |
30 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
26 Mar 2023 | AD01 | Registered office address changed from 40 Spoolers Road Paisley PA1 2UL Scotland to 25 Reid Avenue Linwood Paisley PA3 3EW on 26 March 2023 | |
28 Dec 2022 | CS01 | Confirmation statement made on 26 December 2022 with no updates | |
29 Sep 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 26 December 2021 with no updates | |
18 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
28 May 2021 | AD01 | Registered office address changed from 4 Flat 1/1, Scotstoun Street Glasgow G14 0UL to 40 Spoolers Road Paisley PA1 2UL on 28 May 2021 | |
12 Jan 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Jan 2021 | CS01 | Confirmation statement made on 26 December 2020 with no updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 26 December 2019 with no updates | |
27 Jan 2020 | TM01 | Termination of appointment of Brian Joseph Morgan as a director on 5 January 2020 | |
06 Jan 2020 | AD01 | Registered office address changed from 10 Syriam Place Glasgow Lanarkshire G21 4DZ to 4 Flat 1/1, Scotstoun Street Glasgow G14 0UL on 6 January 2020 | |
27 Dec 2018 | CICINC | Incorporation of a Community Interest Company |