Advanced company searchLink opens in new window

UPLIFTING UNSUNG HEROES C.I.C.

Company number 13131224

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)
14 May 2024 GAZ1(A) First Gazette notice for voluntary strike-off
02 May 2024 DS01 Application to strike the company off the register
19 Apr 2024 TM01 Termination of appointment of Truchio Tyrone Powell as a director on 19 April 2024
18 Apr 2024 AA Total exemption full accounts made up to 31 January 2024
12 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with no updates
13 Nov 2023 AA Total exemption full accounts made up to 31 January 2023
13 Jun 2023 AD01 Registered office address changed from Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP England to 9 Red Gables Court Leigh Stoke-on-Trent ST10 4SH on 13 June 2023
11 Jun 2023 AD01 Registered office address changed from Avix Business Centre 501 Neville House 42-46 Hagley Road Birmingham B15 3BU United Kingdom to Suite 5, the Cloisters 12 George Road Edgbaston Birmingham West Midlands B15 1NP on 11 June 2023
09 Feb 2023 CS01 Confirmation statement made on 12 January 2023 with no updates
11 Oct 2022 AA Total exemption full accounts made up to 31 January 2022
22 Aug 2022 AP01 Appointment of Mr Truchio Tyrone Powell as a director on 22 August 2022
06 Jun 2022 PSC01 Notification of Zoe Bennett as a person with significant control on 6 June 2022
06 Jun 2022 PSC07 Cessation of Amina Hussain as a person with significant control on 6 June 2022
06 Jun 2022 TM01 Termination of appointment of Amina Hussain as a director on 6 June 2022
06 Jun 2022 AP01 Appointment of Mrs Zoe Amanda Bennett as a director on 6 June 2022
06 Jun 2022 PSC07 Cessation of Jamil Ahmed Shabir as a person with significant control on 6 June 2022
06 Jun 2022 TM01 Termination of appointment of Jamil Ahmed Shabir as a director on 6 June 2022
20 Jan 2022 CS01 Confirmation statement made on 12 January 2022 with no updates
06 Sep 2021 AD01 Registered office address changed from G01 Quadrant Court 49 Calthorpe Road Birmingham B15 1th United Kingdom to Avix Business Centre 501 Neville House 42-46 Hagley Road Birmingham B15 3BU on 6 September 2021
13 Jan 2021 CICINC Incorporation of a Community Interest Company