- Company Overview for ISUPPORTEDHOUSING HUB CIC (13701075)
- Filing history for ISUPPORTEDHOUSING HUB CIC (13701075)
- People for ISUPPORTEDHOUSING HUB CIC (13701075)
- More for ISUPPORTEDHOUSING HUB CIC (13701075)
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) |
---|---|---|---|
02 Sep 2024 | CERTNM |
Company name changed soulful minds CIC\certificate issued on 02/09/24
|
|
29 Aug 2024 | AD01 | Registered office address changed from C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD United Kingdom to 8 Pendeford Place, Pendeford Business Park Wobaston Road Wolverhampton West Midlands WV9 5HD on 29 August 2024 | |
23 Jul 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
27 Apr 2024 | PSC04 | Change of details for Miss Susan Elizabeth Clark as a person with significant control on 1 April 2024 | |
26 Apr 2024 | PSC04 | Change of details for Miss Susan Elizabeth Clark as a person with significant control on 1 April 2024 | |
26 Apr 2024 | PSC01 | Notification of Kuldip Kumar Chani as a person with significant control on 1 April 2024 | |
26 Apr 2024 | PSC07 | Cessation of Kristy Louise Brown as a person with significant control on 1 April 2024 | |
24 Apr 2024 | AP01 | Appointment of Mr Kuldip Kumar Chani as a director on 1 April 2024 | |
28 Nov 2023 | TM01 | Termination of appointment of Kristy Louise Brown as a director on 21 November 2023 | |
01 Nov 2023 | CS01 | Confirmation statement made on 24 October 2023 with no updates | |
20 Jun 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
27 Apr 2023 | AD01 | Registered office address changed from C/O Copia Wealth & Tax Limited, Unit 8, Pendeford Business Park Wolverhampton West Midlands WV9 5HD England to C/O Copia Wealth & Tax Limited, 8 Pendeford Place Pendeford Business Park, Wobaston Road Wolverhampton West Midlands WV9 5HD on 27 April 2023 | |
26 Apr 2023 | AP01 | Appointment of Ms Mharyia Kiran Sabar as a director on 6 April 2023 | |
24 Oct 2022 | CS01 | Confirmation statement made on 24 October 2022 with updates | |
26 Sep 2022 | AD01 | Registered office address changed from 20 Booths Farm Road Birmingham B42 2NH England to C/O Copia Wealth & Tax Limited, Unit 8, Pendeford Business Park Wolverhampton West Midlands WV9 5HD on 26 September 2022 | |
25 Oct 2021 | CICINC | Incorporation of a Community Interest Company |