Advanced company searchLink opens in new window

SPLIT PERSPECTIVZ CIC

Company number 12472645

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)
21 Mar 2024 CS01 Confirmation statement made on 18 February 2024 with no updates
22 Dec 2023 AP01 Appointment of Mr Adam Philip Birch as a director on 22 December 2023
24 Nov 2023 AA Total exemption full accounts made up to 28 February 2023
06 Nov 2023 AD01 Registered office address changed from 207 Cotton Exchange Liverpool L3 9LQ United Kingdom to Manor House Farm Clatterbridge Road Wirral Merseyside CH63 4JD on 6 November 2023
16 Aug 2023 AP01 Appointment of Mr John David Sacker as a director on 16 August 2023
16 Aug 2023 AP01 Appointment of Ms Alexandra Cousins as a director on 16 August 2023
10 Aug 2023 AP01 Appointment of Ms Lisa Suzanne Mitchell as a director on 9 August 2023
01 Aug 2023 TM01 Termination of appointment of Christopher John Williamson as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Jonathan Tottey as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Adam James Randall as a director on 1 August 2023
01 Aug 2023 TM01 Termination of appointment of Julie Fife as a director on 1 August 2023
21 Feb 2023 CS01 Confirmation statement made on 18 February 2023 with no updates
10 Feb 2023 AP01 Appointment of Mr Daniel Jonathan Turner as a director on 1 February 2023
12 Sep 2022 AA Total exemption full accounts made up to 28 February 2022
23 Jun 2022 AP01 Appointment of Mr Geoffrey Stevenson as a director on 20 June 2022
23 Jun 2022 AP01 Appointment of Mrs Julie Fife as a director on 20 June 2022
22 Jun 2022 AP01 Appointment of Mr Adam Randall as a director on 20 June 2022
20 May 2022 CERTNM Company name changed split perspectivz LTD\certificate issued on 20/05/22
  • CONNOT ‐ Change of name notice
20 May 2022 CICCON Change of name
20 May 2022 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2022-03-21
18 Feb 2022 CS01 Confirmation statement made on 18 February 2022 with no updates
01 Oct 2021 AA Accounts for a dormant company made up to 28 February 2021
25 Mar 2021 PSC04 Change of details for Mrs Natalie Reeves-Billing as a person with significant control on 24 March 2021
21 Feb 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
10 Jun 2020 AP01 Appointment of Ms Judith Cherryl Lennon as a director on 5 June 2020