- Company Overview for PERMABLITZ LONDON CIC (12414008)
- Filing history for PERMABLITZ LONDON CIC (12414008)
- People for PERMABLITZ LONDON CIC (12414008)
- More for PERMABLITZ LONDON CIC (12414008)
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) |
---|---|---|---|
08 Mar 2024 | CS01 | Confirmation statement made on 19 January 2024 with no updates | |
23 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
09 Jun 2023 | AD01 | Registered office address changed from Flat 5, Weir House, 50 Riverside Way Uxbridge UB8 2YF England to Cecil Sharp House Regents Park Road London NW1 7AY on 9 June 2023 | |
07 Feb 2023 | AD01 | Registered office address changed from 45 Weldon Drive West Molesey KT8 2QR England to Flat 5, Weir House, 50 Riverside Way Uxbridge UB8 2YF on 7 February 2023 | |
20 Jan 2023 | CS01 | Confirmation statement made on 19 January 2023 with no updates | |
30 Nov 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
27 Jan 2022 | CS01 | Confirmation statement made on 19 January 2022 with no updates | |
12 Jan 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jan 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
27 Apr 2021 | CS01 | Confirmation statement made on 19 January 2021 with no updates | |
24 Jun 2020 | AP01 | Appointment of Ms Lucia Jane Beltrame as a director on 22 June 2020 | |
20 Jan 2020 | CICINC | Incorporation of a Community Interest Company |