Advanced company searchLink opens in new window

HOME SUPPORT MATTERS CIC

Company number 06879295

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)
17 Apr 2024 CS01 Confirmation statement made on 16 April 2024 with no updates
08 Apr 2024 TM02 Termination of appointment of Glen Reynolds as a secretary on 31 March 2024
08 Apr 2024 TM01 Termination of appointment of Glen Reynolds as a director on 31 March 2024
29 Jan 2024 TM01 Termination of appointment of Craig James Chalmers as a director on 26 January 2024
04 Dec 2023 AA Accounts for a small company made up to 31 March 2023
26 Apr 2023 CS01 Confirmation statement made on 16 April 2023 with no updates
04 Apr 2023 AP01 Appointment of Mr Craig James Chalmers as a director on 31 March 2023
28 Mar 2023 AP01 Appointment of Mr Thomas Paul Thornley as a director on 27 March 2023
22 Dec 2022 AA Accounts for a small company made up to 31 March 2022
23 Aug 2022 AD01 Registered office address changed from Independence Matters Cic Dereham Community Hub Rash's Green Dereham Norfolk NR19 1JG England to Suite 2, Joseph King House Abbey Farm Commercial Park, Southwell Road Horsham St. Faith Norwich NR10 3JU on 23 August 2022
20 Apr 2022 CS01 Confirmation statement made on 16 April 2022 with no updates
14 Dec 2021 AA Accounts for a small company made up to 31 March 2021
01 Nov 2021 TM01 Termination of appointment of Tina Mills as a director on 20 October 2021
28 Apr 2021 PSC02 Notification of Independence Matters Cic as a person with significant control on 1 April 2019
27 Apr 2021 CS01 Confirmation statement made on 16 April 2021 with no updates
27 Apr 2021 PSC07 Cessation of Sarah Louise Nice as a person with significant control on 1 May 2020
22 Apr 2021 AP01 Appointment of Mrs Tina Mills as a director on 21 April 2021
09 Mar 2021 AP01 Appointment of Mr Titus Maximilian Harvey Adam as a director on 8 March 2021
24 Feb 2021 TM01 Termination of appointment of Susanne Baldwin as a director on 11 February 2021
12 Jan 2021 AA Accounts for a small company made up to 31 March 2020
10 Dec 2020 CH01 Director's details changed for Mrs Karen Hester on 10 December 2020
17 Nov 2020 TM01 Termination of appointment of Alison Jane Holmes as a director on 10 November 2020
28 Apr 2020 CS01 Confirmation statement made on 16 April 2020 with no updates
31 Dec 2019 AA Accounts for a small company made up to 31 March 2019
06 Nov 2019 TM01 Termination of appointment of Paul Stephen Slyfield as a director on 6 November 2019