- Company Overview for ECO CASCADE CIC (SC726701)
- Filing history for ECO CASCADE CIC (SC726701)
- People for ECO CASCADE CIC (SC726701)
- Charges for ECO CASCADE CIC (SC726701)
- More for ECO CASCADE CIC (SC726701)
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) |
---|---|---|---|
19 Sep 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
10 May 2024 | TM01 | Termination of appointment of Emma Valentine Bee as a director on 10 May 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 17 March 2024 with no updates | |
06 Nov 2023 | MR01 | Registration of charge SC7267010001, created on 26 October 2023 | |
18 Sep 2023 | CH01 | Director's details changed for Ms Alison Ruth Baker on 15 September 2023 | |
18 Sep 2023 | PSC04 | Change of details for Ms Alison Ruth Baker as a person with significant control on 15 September 2023 | |
14 Sep 2023 | AP01 | Appointment of Ms Emma Valentine Bee as a director on 14 September 2023 | |
03 Aug 2023 | AP01 | Appointment of Mr Lee Epstein as a director on 3 August 2023 | |
03 Aug 2023 | TM01 | Termination of appointment of Catherine Marie Green as a director on 3 August 2023 | |
03 Aug 2023 | PSC07 | Cessation of Catherine Marie Green as a person with significant control on 3 August 2023 | |
14 Jul 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Mar 2023 | AD01 | Registered office address changed from Solasta House 8 Inverness Campus Inverness IV2 5NA Scotland to 2 Stewart Street Milngavie Glasgow G62 6BW on 27 March 2023 | |
17 Mar 2023 | CS01 | Confirmation statement made on 17 March 2023 with no updates | |
21 Apr 2022 | AD01 | Registered office address changed from 10 Inverness Campus Inverness IV2 5NA Scotland to Solasta House 8 Inverness Campus Inverness IV2 5NA on 21 April 2022 | |
18 Mar 2022 | CICINC | Incorporation of a Community Interest Company |