- Company Overview for DISABLED STUDENTS UK CIC (13326995)
- Filing history for DISABLED STUDENTS UK CIC (13326995)
- People for DISABLED STUDENTS UK CIC (13326995)
- More for DISABLED STUDENTS UK CIC (13326995)
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) |
---|---|---|---|
09 Feb 2024 | PSC01 | Notification of Abigail Rosina Moffat as a person with significant control on 9 February 2024 | |
09 Feb 2024 | AP01 | Appointment of Ms Abigail Rosina Moffat as a director on 9 February 2024 | |
09 Feb 2024 | TM01 | Termination of appointment of Charley Hullah as a director on 27 January 2024 | |
14 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 8 April 2023 with no updates | |
17 Apr 2023 | PSC07 | Cessation of Mark Antony Glasgow as a person with significant control on 5 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Mark Antony Glasgow as a director on 5 April 2023 | |
24 Mar 2023 | AA01 | Previous accounting period shortened from 30 April 2023 to 31 December 2022 | |
28 Jan 2023 | AP01 | Appointment of Mr Charley Hullah as a director on 25 January 2023 | |
06 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
06 Sep 2022 | CH01 | Director's details changed for Ms Mette Elisabeth Westander on 6 September 2022 | |
06 Sep 2022 | PSC04 | Change of details for Ms Mette Elisabeth Westander as a person with significant control on 6 September 2022 | |
14 Apr 2022 | CS01 | Confirmation statement made on 8 April 2022 with no updates | |
27 Sep 2021 | AD01 | Registered office address changed from Flat 11 Ty Capel Zion Ferndale Road Tylorstown Ferndale CF43 3HB Wales to 45 Neasham Road Darlington DL1 4AG on 27 September 2021 | |
09 Apr 2021 | CICINC | Incorporation of a Community Interest Company |