Advanced company searchLink opens in new window

ARTHRITIS ACTION

Company number 01914825

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 May 2024 CH01 Director's details changed for Mr Thomas Osborne Mclaughlan on 7 May 2024
25 Apr 2024 CS01 Confirmation statement made on 19 April 2024 with no updates
14 Feb 2024 TM01 Termination of appointment of Cerys Jane Jones as a director on 8 February 2024
13 Feb 2024 TM01 Termination of appointment of William Parker as a director on 12 February 2024
21 Nov 2023 TM01 Termination of appointment of Robin Hendrie Nye as a director on 20 November 2023
21 Nov 2023 TM01 Termination of appointment of Deborah Margaret Christine Rose as a director on 20 November 2023
21 Nov 2023 TM01 Termination of appointment of Gregory Charles Allen as a director on 20 November 2023
17 Oct 2023 AP01 Appointment of Ms Elizabeth Takyi as a director on 18 September 2023
17 Oct 2023 CH01 Director's details changed for Mr Rick Borges on 17 October 2023
05 Oct 2023 AP01 Appointment of Mr Rick Borges as a director on 18 September 2023
04 Oct 2023 AP01 Appointment of Mr Rob Mcnabb as a director on 18 September 2023
04 Oct 2023 AP01 Appointment of Mr William Parker as a director on 18 September 2023
04 Oct 2023 AP01 Appointment of Miss Lynsey Eileen Graham as a director on 18 September 2023
27 Jun 2023 TM01 Termination of appointment of Sarah Elizabeth Jones as a director on 19 June 2023
12 Jun 2023 AA Full accounts made up to 31 October 2022
23 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
10 May 2023 TM01 Termination of appointment of Rajiv Badiani as a director on 9 May 2023
16 Feb 2023 AP01 Appointment of Mr Matthew John Myles-Brown as a director on 6 February 2023
01 Jul 2022 CH01 Director's details changed for Mr Robin Hendrie Nye on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Ms Cerys Jane Jones on 1 July 2022
01 Jul 2022 CH01 Director's details changed for Ms Sarah Elizabeth Jones on 1 July 2022
01 Jul 2022 AD01 Registered office address changed from One Upperton Gardens Eastbourne East Sussex BN21 2AA to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 1 July 2022
16 Jun 2022 TM01 Termination of appointment of Anne Catherine Godfrey as a director on 9 June 2022
26 May 2022 AA Full accounts made up to 31 October 2021
16 May 2022 CS01 Confirmation statement made on 19 April 2022 with no updates