- Company Overview for UNSHACKLE CIC (11797689)
- Filing history for UNSHACKLE CIC (11797689)
- People for UNSHACKLE CIC (11797689)
- More for UNSHACKLE CIC (11797689)
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) |
---|---|---|---|
02 Feb 2024 | CS01 | Confirmation statement made on 29 January 2024 with no updates | |
15 Aug 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 29 January 2023 with no updates | |
02 Mar 2023 | PSC01 | Notification of Muhammad Ajmal as a person with significant control on 1 February 2023 | |
13 Dec 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
10 Mar 2022 | CS01 | Confirmation statement made on 29 January 2022 with no updates | |
27 Apr 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
06 Apr 2021 | CS01 | Confirmation statement made on 29 January 2021 with no updates | |
05 Jun 2020 | CS01 | Confirmation statement made on 29 January 2020 with no updates | |
10 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
20 Jan 2020 | TM01 | Termination of appointment of Adam Hardwick as a director on 18 January 2020 | |
29 Aug 2019 | AD01 | Registered office address changed from 53 High Street Great Houghton Northampton Northamptonshire NN4 7AF United Kingdom to 183 Kettering Road Northampton Northamptonshire NN14BP on 29 August 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Adam Hardwick as a director on 6 June 2019 | |
21 Jun 2019 | AP01 | Appointment of Mr Muhammad Ajmal as a director on 6 June 2019 | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | CICCON |
Change of name
|
|
28 Feb 2019 | CONNOT | Change of name notice | |
30 Jan 2019 | NEWINC | Incorporation |