Advanced company searchLink opens in new window

0282 CIC

Company number 10721117

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)
15 Apr 2024 CS01 Confirmation statement made on 10 April 2024 with no updates
29 Jan 2024 AA Micro company accounts made up to 30 April 2023
05 Jun 2023 CS01 Confirmation statement made on 10 April 2023 with no updates
10 Feb 2023 AA Micro company accounts made up to 30 April 2022
24 May 2022 CS01 Confirmation statement made on 10 April 2022 with no updates
24 May 2022 TM01 Termination of appointment of Sam Rushton as a director on 18 October 2021
24 May 2022 TM01 Termination of appointment of Maisy Bland as a director on 7 March 2022
08 Jun 2021 AA Micro company accounts made up to 30 April 2021
12 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
11 Sep 2020 AP01 Appointment of Miss Maisy Bland as a director on 9 September 2020
09 Sep 2020 AD01 Registered office address changed from 117 Moorland Road Stockport SK2 7DP United Kingdom to Burnley Library Grimshaw Street Burnley BB11 2BD on 9 September 2020
18 Jun 2020 AA Micro company accounts made up to 30 April 2019
28 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with no updates
09 May 2019 AA Accounts for a dormant company made up to 30 April 2018
26 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
15 Jul 2018 AP01 Appointment of Mr Sam Rushton as a director on 11 July 2018
27 Apr 2018 CS01 Confirmation statement made on 10 April 2018 with no updates
01 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-04-20
01 Jun 2017 CICCON Change of name
01 Jun 2017 CONNOT Change of name notice
11 Apr 2017 NEWINC Incorporation