(AP01) New director appointment on Wednesday 1st November 2023.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 1st November 2023.
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 7th, September 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th November 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 29th, November 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Friday 26th November 2021
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 10th January 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(12 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th November 2020
filed on: 1st, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 13th, October 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 1st, July 2019
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from Shanti Centre 89 Askew Road London W12 9AS to Dominion Centre ( C/O Ashra Project) 112 the Green Southall Middx UB2 4BQ on Tuesday 11th June 2019
filed on: 11th, June 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 26th November 2018
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 10th, September 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th November 2017
filed on: 27th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2016
filed on: 31st, August 2017
| accounts
|
Free Download
|
(CS01) Confirmation statement with updates Saturday 26th November 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 30th November 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Thursday 26th November 2015, no shareholders list
filed on: 9th, December 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 30th November 2014
filed on: 21st, October 2015
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to Wednesday 26th November 2014, no shareholders list
filed on: 10th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th November 2013
filed on: 19th, September 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to Tuesday 26th November 2013, no shareholders list
filed on: 14th, December 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 30th November 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th November 2011
filed on: 29th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 26th November 2012, no shareholders list
filed on: 28th, November 2012
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed COMMUNITIES4CHANGE LIMITEDcertificate issued on 09/11/12
filed on: 9th, November 2012
| change of name
|
Free Download
(29 pages)
|
(CONNOT) Change of name notice
filed on: 9th, November 2012
| change of name
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 12th March 2012
filed on: 12th, March 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 26th November 2011, no shareholders list
filed on: 9th, December 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th November 2010
filed on: 25th, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 26th November 2010, no shareholders list
filed on: 9th, December 2010
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 30th November 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(1 page)
|
(CH01) On Thursday 5th November 2009 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 26th November 2009, no shareholders list
filed on: 16th, March 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 5th November 2009 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 30th October 2009 director's details were changed
filed on: 16th, March 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 12th January 2010 from Unit B Fairfield Works Fairfields Road Hounslow Middlesex TW3 1UZ
filed on: 12th, January 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, November 2008
| incorporation
|
Free Download
(34 pages)
|