- Company Overview for 180 DEGREES CONSULTING DURHAM CIC (13687925)
- Filing history for 180 DEGREES CONSULTING DURHAM CIC (13687925)
- People for 180 DEGREES CONSULTING DURHAM CIC (13687925)
- More for 180 DEGREES CONSULTING DURHAM CIC (13687925)
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) |
---|---|---|---|
23 Aug 2025 | PSC01 | Notification of Aleksander Brenninkmeijer as a person with significant control on 8 August 2025 | |
11 Aug 2025 | AP03 | Appointment of Mr Kanta Jamie Morishige as a secretary on 10 August 2025 | |
16 Jul 2025 | TM01 | Termination of appointment of Louis Chandar William Goodwin as a director on 16 July 2025 | |
16 Jul 2025 | PSC07 | Cessation of Louis Chandar William Goodwin as a person with significant control on 16 July 2025 | |
16 Jul 2025 | TM01 | Termination of appointment of Alexander John Geoffrey Spencer-Jones as a director on 16 July 2025 | |
15 Jul 2025 | AD01 | Registered office address changed from 31 Whinney Hill Durham DH1 3BE England to 275 New North Road Islington # 1792 New North Road London N1 7AA on 15 July 2025 | |
15 May 2025 | AP01 | Appointment of Mr Aleksander Brenninkmeijer as a director on 15 May 2025 | |
23 Nov 2024 | TM02 | Termination of appointment of Alexander Spencer-Jones as a secretary on 23 November 2024 | |
20 Nov 2024 | AP01 | Appointment of Mr Alexander John Geoffrey Spencer-Jones as a director on 20 November 2024 | |
20 Nov 2024 | AA | Total exemption full accounts made up to 31 October 2024 | |
26 Sep 2024 | PSC04 | Change of details for Mr Louis Chandar William Goodwin as a person with significant control on 26 September 2024 | |
26 Sep 2024 | AD01 | Registered office address changed from Flat 1, 3 Market Yard Mews London SE1 3TJ England to 31 Whinney Hill Durham DH1 3BE on 26 September 2024 | |
28 Aug 2024 | CS01 | Confirmation statement made on 28 August 2024 with updates | |
27 Aug 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
04 Jul 2024 | AP03 | Appointment of Mr Alexander Spencer-Jones as a secretary on 4 July 2024 | |
27 Jun 2024 | CH01 | Director's details changed for Mr Louis Chandar William Goodwin on 27 June 2024 | |
27 Jun 2024 | TM01 | Termination of appointment of Shemaiah Talia Fernando as a director on 27 June 2024 | |
05 Dec 2023 | AP01 | Appointment of Ms Shemaiah Talia Fernando as a director on 5 December 2023 | |
05 Dec 2023 | TM01 | Termination of appointment of Henry George Timothy Wilson as a director on 5 December 2023 | |
22 Oct 2023 | CS01 | Confirmation statement made on 18 October 2023 with no updates | |
19 Oct 2023 | AP01 | Appointment of Mr Louis Chandar William Goodwin as a director on 6 October 2023 | |
09 Oct 2023 | PSC04 | Change of details for Mr Noah Sam Besbrode as a person with significant control on 6 October 2023 | |
06 Oct 2023 | PSC07 | Cessation of Stephen Frederick Wass as a person with significant control on 6 October 2023 | |
06 Oct 2023 | TM01 | Termination of appointment of Stephen Frederick Wass as a director on 6 October 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from 36D the Hallgarth Durham DH1 3BJ England to Flat 1, 3 Market Yard Mews London SE1 3TJ on 6 October 2023 |