CODE1 COMMUNITY GROUP CIC
Company Documents
Date | Description |
---|---|
20/06/2520 June 2025 New | Total exemption full accounts made up to 2024-09-30 |
06/03/246 March 2024 | Total exemption full accounts made up to 2023-09-30 |
16/09/2316 September 2023 | Confirmation statement made on 2023-09-15 with no updates |
01/02/231 February 2023 | Total exemption full accounts made up to 2022-09-30 |
13/01/2313 January 2023 | Registered office address changed from Bernie Grant Arts Centre Town Hall Approach Road London N15 4RX England to The Trampery 639 High Road London N17 8AA on 2023-01-13 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-15 with no updates |
11/01/2211 January 2022 | Total exemption full accounts made up to 2021-09-30 |
09/12/219 December 2021 | Registered office address changed from The Trampery 639 High Road Tottenham London Haringey N17 8AA England to Bernie Grant Arts Centre Town Hall Approach Road London N15 4RX on 2021-12-09 |
05/02/215 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20 |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
15/09/2015 September 2020 | CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES |
05/08/205 August 2020 | DIRECTOR APPOINTED MS DIANA ROY |
17/05/2017 May 2020 | APPOINTMENT TERMINATED, DIRECTOR CYNTHIA BROODIE |
17/05/2017 May 2020 | DIRECTOR APPOINTED MS. CARLA HALLS |
17/05/2017 May 2020 | CESSATION OF CYNTHIA DELORES ALEXANDRA BROODIE AS A PSC |
29/01/2029 January 2020 | ARTICLES OF ASSOCIATION |
16/09/1916 September 2019 | PSC'S CHANGE OF PARTICULARS / MISS BEVERLEY MCKENZIE / 16/09/2019 |
16/09/1916 September 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company