Advanced company searchLink opens in new window

WARRIORKIND CIC

Company number 12507364

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)
29 Apr 2024 CS01 Confirmation statement made on 9 March 2024 with no updates
28 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
23 Nov 2023 AA01 Current accounting period extended from 31 March 2024 to 30 June 2024
22 Mar 2023 CS01 Confirmation statement made on 9 March 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 May 2022 TM01 Termination of appointment of Alastair Robert Charles Bendall as a director on 14 May 2022
14 May 2022 TM01 Termination of appointment of Ella Lily Bendall as a director on 14 May 2022
14 May 2022 PSC07 Cessation of Ella Lily Bendall as a person with significant control on 14 May 2022
14 May 2022 PSC07 Cessation of Alastair Robert Charles Bendall as a person with significant control on 14 May 2022
10 Apr 2022 CS01 Confirmation statement made on 9 March 2022 with updates
23 Nov 2021 AD01 Registered office address changed from PO Box PO Box 7 Icon Innovation Centre Eastern Way Daventry NN11 0QB England to 9 Alfred Road Greatstone New Romney Kent TN28 8SH on 23 November 2021
11 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
08 Nov 2021 AD01 Registered office address changed from Suite 41 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB England to PO Box PO Box 7 Icon Innovation Centre Eastern Way Daventry NN11 0QB on 8 November 2021
01 Aug 2021 AD01 Registered office address changed from The Go Building Yeldside Gardens Cleobury Mortimer Kidderminster Shropshire DY14 8AZ England to Suite 41 Icon Innovation Centre Eastern Way Daventry Northamptonshire NN11 0QB on 1 August 2021
13 May 2021 CS01 Confirmation statement made on 9 March 2021 with no updates
16 Mar 2021 AP01 Appointment of Mr Matthew Raymond Patrick Loftus as a director on 16 March 2021
16 Mar 2021 TM01 Termination of appointment of Reece Tony Drage as a director on 16 March 2021
14 Jan 2021 AD01 Registered office address changed from 9 Alfred Road Greatstone New Romney TN28 8SH England to The Go Building Yeldside Gardens Cleobury Mortimer Kidderminster Shropshire DY14 8AZ on 14 January 2021
12 Oct 2020 AP01 Appointment of Mr Christian David Berenger as a director on 12 October 2020
10 Mar 2020 CICINC Incorporation of a Community Interest Company