Advanced company searchLink opens in new window

3 GET ON BOARD CIC

Company number 11655355

Filter by category

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)
24 Jan 2024 TM02 Termination of appointment of Dawn Margaret Line as a secretary on 24 January 2024
27 Sep 2023 CS01 Confirmation statement made on 20 September 2023 with no updates
29 Aug 2023 AAMD Amended micro company accounts made up to 30 November 2022
18 Jul 2023 AA Total exemption full accounts made up to 30 November 2022
23 Oct 2022 CH01 Director's details changed for Mrs Dawn Margaret Line on 23 October 2022
23 Oct 2022 CS01 Confirmation statement made on 20 September 2022 with no updates
09 Jun 2022 CH01 Director's details changed for Mrs Carol Coe on 9 June 2022
09 Jun 2022 CH01 Director's details changed for Miss Luisa Fay Jepson on 9 June 2022
09 Jun 2022 AD01 Registered office address changed from 5 Viceroy Close Raunds Wellingborough NN9 6PJ England to 7 Lovap Way Great Oakley Lovap Way Great Oakley Corby NN18 8JL on 9 June 2022
04 Apr 2022 AA Total exemption full accounts made up to 30 November 2021
31 Jan 2022 EH02 Elect to keep the directors' residential address register information on the public register
27 Oct 2021 AA Total exemption full accounts made up to 30 November 2020
20 Sep 2021 CS01 Confirmation statement made on 20 September 2021 with no updates
01 Feb 2021 CS01 Confirmation statement made on 3 December 2020 with no updates
08 Nov 2020 AD01 Registered office address changed from 21 Wykeham Road Higham Ferrers Northamptonshire NN10 8HU to 5 Viceroy Close Raunds Wellingborough NN9 6PJ on 8 November 2020
31 Oct 2020 AA Total exemption full accounts made up to 30 November 2019
03 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with no updates
01 Nov 2018 CICINC Incorporation of a Community Interest Company