Advanced company searchLink opens in new window

AUTISM-INDEPENDENCE C.I.C.

Company number 08694864

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)
13 Oct 2023 AA Total exemption full accounts made up to 30 September 2022
09 Oct 2023 CS01 Confirmation statement made on 18 September 2023 with no updates
17 Oct 2022 AD01 Registered office address changed from First Floor, 6&7 Eastgate Office Centre, Eastgate Road Bristol BS5 6XX England to First Floor, 7 Eastgate Office Centre Eastgate Road Bristol BS5 6XX on 17 October 2022
09 Oct 2022 AD01 Registered office address changed from Regus, Castlemead Lower Castle Street Bristol BS1 3AG England to First Floor, 6&7 Eastgate Office Centre, Eastgate Road Bristol BS5 6XX on 9 October 2022
09 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 30 September 2021
22 Oct 2021 AP01 Appointment of Mrs Deniece Naomi Victoria Dixon as a director on 21 October 2021
22 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
10 Jun 2021 CH01 Director's details changed for Miss Vanessa Annique Scott on 10 June 2021
10 Jun 2021 TM01 Termination of appointment of Rebecca Louise Scott as a director on 31 May 2021
27 May 2021 AA Total exemption full accounts made up to 30 September 2020
03 Dec 2020 AA Total exemption full accounts made up to 30 September 2019
11 Nov 2020 AD01 Registered office address changed from Regus, Castlemead, Lower Castle Street Lower Castle Street Bristol BS1 3AG England to Regus, Castlemead Lower Castle Street Bristol BS1 3AG on 11 November 2020
11 Nov 2020 AD01 Registered office address changed from 122 Grosvenor Road, Bristol Grosvenor Road Bristol BS2 8YA England to Regus, Castlemead, Lower Castle Street Lower Castle Street Bristol BS1 3AG on 11 November 2020
11 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with no updates
14 Jun 2019 AP01 Appointment of Ms Agnieszka Kowalska as a director on 13 June 2019
14 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
13 Jun 2019 AP01 Appointment of Miss Rebecca Scott as a director on 13 June 2019
13 Jun 2019 CH01 Director's details changed for Miss Nura Omar Aabe on 13 June 2019
20 Mar 2019 AD01 Registered office address changed from 76 Stottbury Road Horfield Bristol BS7 9NG to 122 Grosvenor Road, Bristol Grosvenor Road Bristol BS2 8YA on 20 March 2019
20 Mar 2019 TM01 Termination of appointment of Huda Mohamoud Ali as a director on 20 March 2019
05 Nov 2018 CS01 Confirmation statement made on 18 September 2018 with no updates
27 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
26 Jan 2018 CICCON Change of name