Download leads from Nexok and grow your business. Find out more

Allyship C.I.C.

Documents

Total Documents25
Total Pages109

Filing History

3 July 2023Company name changed allyship LTD\certificate issued on 03/07/23
  • RES15 ‐ Change company name resolution on 2023-04-19
3 July 2023Change of name notice
12 June 2023Appointment of Miss Joanna Dunn as a director on 19 April 2023
22 December 2022Second filing of Confirmation Statement dated 20 December 2022
20 December 2022Cessation of Cfs Secretaries Limited as a person with significant control on 28 November 2022
20 December 202206/12/22 Statement of Capital gbp 1
  • ANNOTATION Clarification a second filed CS01 (share capital and shareholder information) was registered on 22/12/2022
20 December 2022Notification of Syed Shah as a person with significant control on 28 November 2022
20 December 2022Registered office address changed from Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England to 124 City Road Old Street London Greater London EC1V 2NX on 20 December 2022
20 December 2022Termination of appointment of Nuala Thornton as a director on 28 November 2022
20 December 2022Cessation of Nuala Thornton as a person with significant control on 28 November 2022
20 December 2022Company name changed the circle of opportunity LTD\certificate issued on 20/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-06
20 December 2022Appointment of Syed Shah as a director on 28 November 2022
20 December 2022Registered office address changed from 124 City Road Old Street London Greater London EC1V 2NX United Kingdom to 124 City Road Old Street London Greater London EC1V 2NX on 20 December 2022
23 November 2022Confirmation statement made on 8 November 2022 with updates
18 November 2022Confirmation statement made on 18 October 2022 with no updates
10 November 2022Appointment of Mrs Nuala Thornton as a director on 8 November 2022
10 November 2022Notification of Nuala Thornton as a person with significant control on 8 November 2022
10 November 2022Notification of Cfs Secretaries Limited as a person with significant control on 8 November 2022
9 November 2022Registered office address changed from Gf2 5 High Street Westbury on Trym Bristol BS9 3BY England to Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA on 9 November 2022
9 November 2022Termination of appointment of Peter Anthony Valaitis as a director on 18 October 2022
9 November 2022Cessation of Peter Valaitis as a person with significant control on 18 October 2022
21 October 2022Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England to Gf2 5 High Street Westbury on Trym Bristol BS9 3BY on 21 October 2022
1 November 2021Accounts for a dormant company made up to 31 October 2021
21 October 2021Confirmation statement made on 18 October 2021 with no updates
19 October 2020Incorporation
Statement of capital on 2020-10-19
  • GBP 1
Sign up now to grow your client base. Plans & Pricing