Advanced company searchLink opens in new window

DISABILITY TODAY CIC

Company number 10874321

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)
07 May 2024 AA Total exemption full accounts made up to 31 July 2023
13 Oct 2023 CH01 Director's details changed for Mr Grant Logan on 13 October 2023
13 Oct 2023 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 13 October 2023
26 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
03 May 2023 AA Total exemption full accounts made up to 31 July 2022
12 Oct 2022 CS01 Confirmation statement made on 18 July 2022 with no updates
06 May 2022 AA Total exemption full accounts made up to 31 July 2021
13 Sep 2021 CS01 Confirmation statement made on 18 July 2021 with no updates
09 Mar 2021 AA Total exemption full accounts made up to 31 July 2020
02 Dec 2020 AP01 Appointment of Mr Peter Edwards Kirtley as a director on 1 December 2020
04 Aug 2020 AA Total exemption full accounts made up to 31 July 2019
22 Jul 2020 CS01 Confirmation statement made on 18 July 2020 with no updates
23 Jul 2019 CS01 Confirmation statement made on 18 July 2019 with no updates
15 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
24 Jan 2019 AP01 Appointment of Mr Craig William Logan as a director on 24 January 2019
20 Jul 2018 CS01 Confirmation statement made on 18 July 2018 with no updates
20 Jul 2018 AP01 Appointment of Mrs Sarah Elizabeth Davison-Poltock as a director on 20 July 2018
21 Aug 2017 CICCON Change of name
21 Aug 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-21
21 Aug 2017 CONNOT Change of name notice
19 Jul 2017 NEWINC Incorporation