EVENFIELDS COMMUNITY CIC

Company Documents

DateDescription
05/12/245 December 2024 Registered office address changed from 105S 1st Floor South Wing, Castlemill Burnt Tree Dudley West Midlands DY4 7UF England to 8 Church Green East Redditch B98 8BP on 2024-12-05

View Document

13/11/2413 November 2024 Confirmation statement made on 2024-11-05 with no updates

View Document

14/03/2414 March 2024 Termination of appointment of Joseph Bailey as a director on 2024-03-06

View Document

05/03/245 March 2024 Micro company accounts made up to 2023-11-30

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-11-30

View Document

06/06/236 June 2023 Registered office address changed from Suite 9 Anchor House New Road Dudley West Midlands DY2 9AF to 105S 1st Floor South Wing, Castlemill Burnt Tree Dudley West Midlands DY4 7UF on 2023-06-06

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-11-05 with no updates

View Document

07/04/217 April 2021 DIRECTOR APPOINTED MS SHUSHANA NZINGA DAVIS

View Document

30/03/2130 March 2021 COMPANY NAME CHANGED DENISE THE CAREER COACH CIC CERTIFICATE ISSUED ON 30/03/21

View Document

06/11/206 November 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information