HUMAN MILK CIC

22 Currells Lane 22 Currells Lane, Bristol, BS40 9XG, England
StatusACTIVE
Company No.10690629
Category
Incorporated25 Mar 2017
Age7 years, 2 months, 8 days
JurisdictionEngland Wales

SUMMARY

HUMAN MILK CIC is an active with number 10690629. It was incorporated 7 years, 2 months, 8 days ago, on 25 March 2017. The company address is 22 Currells Lane 22 Currells Lane, Bristol, BS40 9XG, England.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 24 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2023

Action Date: 24 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2022

Action Date: 04 Dec 2022

Category: Address

Type: AD01

Change date: 2022-12-04

Old address: 131 Queens Crescent Chippenham SN14 0NW England

New address: 22 Currells Lane Felton Bristol BS40 9XG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: 22 Currells Lane Felton Bristol North Somerset BS40 9XG England

New address: 131 Queens Crescent Chippenham SN14 0NW

Change date: 2022-10-24

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 02 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-02

Officer name: Eva Fernandes

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 24 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 May 2021

Action Date: 24 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jun 2020

Action Date: 29 May 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eva Fernandes

Appointment date: 2020-05-29

Documents

View document PDF

Confirmation statement with updates

Date: 27 Apr 2020

Action Date: 24 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Puzey

Termination date: 2020-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Nov 2019

Action Date: 19 Nov 2019

Category: Address

Type: AD01

New address: 22 Currells Lane Felton Bristol North Somerset BS40 9XG

Change date: 2019-11-19

Old address: Apartment 1015 Robinson Building Norfolk Place Bristol BS3 4AE England

Documents

View document PDF

Resolution

Date: 03 Apr 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 24 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Aug 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Kirstie Macleod

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 05 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Design Director Kirstie Macleod

Appointment date: 2018-05-05

Documents

View document PDF

Change person director company with change date

Date: 06 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-04

Officer name: Claire Francoise Czajkowska

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2018

Action Date: 06 May 2018

Category: Address

Type: AD01

Change date: 2018-05-06

New address: Apartment 1015 Robinson Building Norfolk Place Bristol BS3 4AE

Old address: 22 Currells Lane Felton Somerset BS40 9XG

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Ms Katherine Wright

Documents

View document PDF

Confirmation statement with updates

Date: 06 Apr 2018

Action Date: 24 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Daniel Puzey

Documents

View document PDF

Incorporation community interest company

Date: 25 Mar 2017

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

DOUGLAS & SMYTH LLP

CALEDONIA HOUSE,GLASGOW,G41 1HJ

Number:SO300440
Status:ACTIVE
Category:Limited Liability Partnership

FAT PAPAYA LTD

5 EALING ROAD,WEMBLEY,HA0 4AA

Number:10858905
Status:ACTIVE
Category:Private Limited Company

JOHN TINNEY & CO LIMITED

MATCHING HALL,HARLOW,CM17 0QZ

Number:01650072
Status:ACTIVE
Category:Private Limited Company

KAYUM NORAY LIMITED

250A LEICESTER ROAD,LEICESTER,LE18 1HQ

Number:09881786
Status:ACTIVE
Category:Private Limited Company

PORTHILLY GALLERY & STUDIO LTD

ROCK ROAD,WADEBRIDGE,PL27 6JX

Number:10555642
Status:ACTIVE
Category:Private Limited Company

TANGENT.ENERGY HYBRID HIRE LIMITED

ALBION WHARF,SOUTHWICK,BN42 4ED

Number:10709407
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source