Advanced company searchLink opens in new window

UK YEAR CIC

Company number 08235117

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)
03 Dec 2015 AA Full accounts made up to 31 March 2015
13 Oct 2015 AR01 Annual return made up to 30 September 2015 no member list
24 Aug 2015 AP01 Appointment of Mr William Edmund Gallagher as a director on 15 July 2015
12 Aug 2015 AD01 Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 1 Silchester Road London W10 6EX on 12 August 2015
23 Jun 2015 TM01 Termination of appointment of Doug Fraley as a director on 12 June 2015
09 Dec 2014 AP01 Appointment of Mr Bill Crothers as a director on 20 November 2014
26 Nov 2014 TM01 Termination of appointment of Helen Mary Stephenson as a director on 19 November 2014
15 Oct 2014 AR01 Annual return made up to 30 September 2014 no member list
04 Jul 2014 AA Full accounts made up to 31 March 2014
30 Sep 2013 AR01 Annual return made up to 30 September 2013 no member list
30 Sep 2013 CH01 Director's details changed for Stephen Blair Greene on 1 August 2013
27 Sep 2013 AP01 Appointment of Mr John Harley as a director
09 Aug 2013 AP01 Appointment of Right Honorable David Blunkett as a director
29 Jul 2013 AP01 Appointment of Dame Julia Cleverden as a director
26 Jul 2013 AP01 Appointment of Mr Shaun Clifton Whatling as a director
26 Jul 2013 AP01 Appointment of Mr Nick Farnhill as a director
26 Jul 2013 AP01 Appointment of Mrs Helen Mary Stephenson as a director
26 Jul 2013 AP01 Appointment of Mr Alan Hirzel as a director
26 Jul 2013 AP01 Appointment of Mrs Martina Jane Milburn as a director
04 Jul 2013 AA01 Current accounting period extended from 31 October 2013 to 31 March 2014
27 Jun 2013 CERTNM Company name changed transition imb LIMITED\certificate issued on 27/06/13
  • RES15 ‐ Change company name resolution on 2013-06-12
27 Jun 2013 CICCON Change of name
27 Jun 2013 CONNOT Change of name notice
04 Jun 2013 AP01 Appointment of Ms Natasha Kizzie as a director
04 Jun 2013 AP01 Appointment of Mr Simon Jones as a director