- Company Overview for RISING MINDS CIC (08457563)
- Filing history for RISING MINDS CIC (08457563)
- People for RISING MINDS CIC (08457563)
- More for RISING MINDS CIC (08457563)
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 May 2024 | AD01 | Registered office address changed from 16 Chesterton Terrace London E13 0DG England to Flat 90, Icona Point 58 Warton Road London E15 2LE on 17 May 2024 | |
16 Apr 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
23 Jun 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
15 Jun 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 22 March 2022 with no updates | |
09 Feb 2022 | CH01 | Director's details changed for Ms Louise Hatch on 31 January 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Ms Ann-Mari Freebairn on 31 January 2022 | |
09 Feb 2022 | CH01 | Director's details changed for Mrs Juliet Caroline Ellis on 31 January 2022 | |
09 Feb 2022 | AP01 | Appointment of Ms Ann-Mari Freebairn as a director on 31 January 2022 | |
09 Feb 2022 | AP01 | Appointment of Mrs Juliet Caroline Ellis as a director on 31 January 2022 | |
09 Feb 2022 | AP01 | Appointment of Ms Louise Hatch as a director on 31 January 2022 | |
08 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
08 Feb 2022 | MA | Memorandum and Articles of Association | |
04 Jun 2021 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 22 March 2021 with no updates | |
01 Jun 2020 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
31 Mar 2020 | AD01 | Registered office address changed from 3 the Blue House 30 Calvin Street London E1 6NW to 16 Chesterton Terrace London E13 0DG on 31 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of Michele Ruth Grant as a person with significant control on 31 March 2020 | |
31 Mar 2020 | PSC07 | Cessation of Hilary Mary Potter as a person with significant control on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Hilary Mary Potter as a director on 31 March 2020 | |
31 Mar 2020 | TM01 | Termination of appointment of Michele Ruth Grant as a director on 31 March 2020 | |
24 Mar 2020 | CS01 | Confirmation statement made on 22 March 2020 with no updates | |
17 Jul 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 22 March 2019 with no updates |