- Company Overview for WHEEL OF MERIT CIC (13997101)
- Filing history for WHEEL OF MERIT CIC (13997101)
- People for WHEEL OF MERIT CIC (13997101)
- More for WHEEL OF MERIT CIC (13997101)
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) |
---|---|---|---|
26 Mar 2024 | CS01 | Confirmation statement made on 22 March 2024 with no updates | |
08 Jan 2024 | AD01 | Registered office address changed from The Cottage Bourne Lane Brimscombe Stroud GL5 2RP England to 59a Fore Street Constantine Falmouth TR11 5AB on 8 January 2024 | |
16 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
22 Mar 2023 | CS01 | Confirmation statement made on 22 March 2023 with no updates | |
31 May 2022 | PSC01 | Notification of Dudley Anthony Hugo Coventry Sandon as a person with significant control on 30 May 2022 | |
31 May 2022 | AP01 | Appointment of Viscount Dudley Anthony Hugo Coventry Sandon as a director on 30 May 2022 | |
30 May 2022 | TM01 | Termination of appointment of Jussi Nevanlinna as a director on 30 May 2022 | |
30 May 2022 | PSC07 | Cessation of Jussi Nevanlinna as a person with significant control on 30 May 2022 | |
23 Mar 2022 | CICINC | Incorporation of a Community Interest Company |