Advanced company searchLink opens in new window

AUTISTIC UK CIC

Company number 12015264

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)
28 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
28 Jun 2023 CS01 Confirmation statement made on 22 June 2023 with no updates
16 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
24 Jan 2023 AD01 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to Tyldesley House 48 Clarence Road Llandudno LL30 1TW on 24 January 2023
24 Jan 2023 AD01 Registered office address changed from International House 10 Churchill Way Cardiff CF10 2HE Wales to International House 10 Churchill Way Cardiff CF10 2HE on 24 January 2023
22 Jun 2022 CS01 Confirmation statement made on 22 June 2022 with no updates
19 Jun 2022 CH01 Director's details changed for Mr David Stephen Fox on 19 June 2022
19 Jun 2022 CH01 Director's details changed for Ms Catherine Anne Jackson on 19 June 2022
19 Jun 2022 CH01 Director's details changed for Mr Julian David Morgan on 19 June 2022
19 Jun 2022 CH01 Director's details changed for Ms Caroline Elizabeth Holloway on 19 June 2022
06 Jun 2022 AD01 Registered office address changed from 49 Station Road Polegate East Sussex BN26 6EA United Kingdom to International House 10 Churchill Way Cardiff CF10 2HE on 6 June 2022
15 Mar 2022 AA Total exemption full accounts made up to 31 May 2021
11 Nov 2021 TM01 Termination of appointment of Kathryn Williams as a director on 1 November 2021
12 Aug 2021 AA Total exemption full accounts made up to 31 May 2020
21 Jul 2021 TM01 Termination of appointment of Stephanie Adunola Shoyibe as a director on 21 July 2021
28 Jun 2021 CS01 Confirmation statement made on 22 June 2021 with no updates
29 May 2021 AP01 Appointment of Mrs Helen Robson as a director on 27 May 2021
16 Dec 2020 TM01 Termination of appointment of Rebecca Samantha Ryan as a director on 14 December 2020
03 Dec 2020 TM01 Termination of appointment of Julie Annette Williams as a director on 3 December 2020
03 Jul 2020 CH01 Director's details changed for Mr Julian David Morgan on 3 July 2020
03 Jul 2020 AP01 Appointment of Ms Julie Annette Williams as a director on 23 June 2020
03 Jul 2020 AP01 Appointment of Ms Stephanie Adunola Shoyibe as a director on 23 June 2020
02 Jul 2020 CH01 Director's details changed for Mr David Stephen Fox on 2 July 2020
02 Jul 2020 PSC08 Notification of a person with significant control statement
02 Jul 2020 AP01 Appointment of Ms Catherine Anne Jackson as a director on 23 June 2020