ACTION FOR COMMUNITY DEVELOPMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Micro company accounts made up to 2024-09-30

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

14/12/2414 December 2024 Compulsory strike-off action has been discontinued

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-09-15 with updates

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

08/07/248 July 2024 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

27/09/2327 September 2023 Confirmation statement made on 2023-09-15 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-09-30

View Document

17/10/2217 October 2022 Termination of appointment of Florence Gwen Rose as a director on 2022-10-14

View Document

10/10/2210 October 2022 Appointment of Dr Florence Gwen Rose as a director on 2022-10-03

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-09-15 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

17/05/2117 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

28/10/2028 October 2020 CONFIRMATION STATEMENT MADE ON 15/09/20, NO UPDATES

View Document

28/10/2028 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR SAMUEL LADEJI

View Document

07/07/207 July 2020 SECRETARY APPOINTED MR JOSEPH OLADOSU

View Document

07/07/207 July 2020 APPOINTMENT TERMINATED, DIRECTOR PATRICK BRASSIL

View Document

21/01/2021 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/11/1930 November 2019 DISS40 (DISS40(SOAD))

View Document

29/11/1929 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IBRAHIM KAMARA

View Document

27/11/1927 November 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

20/11/1920 November 2019 DIRECTOR APPOINTED MS HASIFA JOHNSON

View Document

05/10/195 October 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

03/09/193 September 2019 FIRST GAZETTE

View Document

06/08/196 August 2019 DIRECTOR APPOINTED IBRAHIM KAMARA

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROSE

View Document

07/11/187 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

03/11/183 November 2018 DISS40 (DISS40(SOAD))

View Document

02/11/182 November 2018 CESSATION OF SAMUEL LADEJI AS A PSC

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

02/10/182 October 2018 FIRST GAZETTE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/08/184 August 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON

View Document

04/08/184 August 2018 DIRECTOR APPOINTED MR. JAMES PESSIMA

View Document

03/08/183 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR. PATRICK BRASSIL / 01/08/2018

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED MR. PATRICK BRASSIL

View Document

12/02/1812 February 2018 DIRECTOR APPOINTED DR FLORENCE GWEN ROSE

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, SECRETARY JOSEPH OLADOSU

View Document

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

27/09/1727 September 2017 APPOINTMENT TERMINATED, DIRECTOR SANNA DARBOE

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/16

View Document

07/03/177 March 2017 APPOINTMENT TERMINATED, DIRECTOR FREDERICK HARDIN

View Document

07/03/177 March 2017 DIRECTOR APPOINTED MR SANNA DARBOE

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, SECRETARY DONNA AKINTOLA

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

08/06/168 June 2016 15/09/14

View Document

08/06/168 June 2016 15/09/15

View Document

08/06/168 June 2016 REGISTERED OFFICE CHANGED ON 08/06/2016 FROM PARKER HOUSE 144, EVELYN STREET LONDON SE8 5DD UNITED KINGDOM

View Document

08/06/168 June 2016 COMPANY RESTORED ON 08/06/2016

View Document

08/06/168 June 2016 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/06/1523 June 2015 STRUCK OFF AND DISSOLVED

View Document

10/03/1510 March 2015 FIRST GAZETTE

View Document

16/12/1416 December 2014 ALTER ARTICLES 28/11/2014

View Document

19/02/1419 February 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

08/10/138 October 2013 15/09/13 NO MEMBER LIST

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR FREDERICK HARDIN

View Document

11/06/1311 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

24/10/1224 October 2012 15/09/12 NO MEMBER LIST

View Document

12/06/1212 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

13/02/1213 February 2012 REGISTERED OFFICE CHANGED ON 13/02/2012 FROM PARKER HOUSE 144 EVELYN STREET LONDON SE8 5DD UNITED KINGDOM

View Document

11/10/1111 October 2011 SECRETARY APPOINTED MR JOSEPH OLADOSU

View Document

11/10/1111 October 2011 15/09/11 NO MEMBER LIST

View Document

25/07/1125 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL LADEJI / 25/06/2010

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM PARKER HOUSE 144 EVELYN STREET LONDON SE8 5DD UNITED KINGDOM

View Document

07/01/117 January 2011 DIRECTOR APPOINTED SYDNEY TOPPIN

View Document

07/01/117 January 2011 SECRETARY APPOINTED DONNA AKINTOLA

View Document

07/01/117 January 2011 15/09/10 NO MEMBER LIST

View Document

07/01/117 January 2011 DIRECTOR APPOINTED JAMES HAMILTON

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY JOSEPH OLADOSU

View Document

30/11/1030 November 2010 REGISTERED OFFICE CHANGED ON 30/11/2010 FROM 18 SYDENHAM ROAD LONDON SE26 5QW UNITED KINGDOM

View Document

15/09/0915 September 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


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