POLISH MAMA COACHING CIC

Company Documents

DateDescription
09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

09/09/259 September 2025 NewFirst Gazette notice for voluntary strike-off

View Document

31/08/2531 August 2025 NewApplication to strike the company off the register

View Document

30/08/2530 August 2025 NewTermination of appointment of Damian Bingham as a director on 2025-08-26

View Document

16/07/2516 July 2025 Confirmation statement made on 2025-07-05 with no updates

View Document

07/01/257 January 2025 Accounts for a dormant company made up to 2024-08-31

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-05 with updates

View Document

20/02/2420 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

19/04/2319 April 2023 Accounts for a dormant company made up to 2022-08-31

View Document

30/03/2330 March 2023 Registered office address changed from 1 Redgate Thetford Norfolk IP24 2HA United Kingdom to 82a James Carter Road Mildenhall Suffolk IP28 7DE on 2023-03-30

View Document

17/05/2217 May 2022 Micro company accounts made up to 2021-08-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

06/07/206 July 2020 CONFIRMATION STATEMENT MADE ON 05/07/20, NO UPDATES

View Document

29/06/2029 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

04/06/204 June 2020 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/05/201 May 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

08/07/198 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 05/07/19, NO UPDATES

View Document

30/04/1930 April 2019 PREVEXT FROM 31/07/2018 TO 31/08/2018

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM 30 BIRCH COVERT THETFORD NORFOLK IP24 2UL ENGLAND

View Document

02/05/182 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR KATARZYNA MYDLIK

View Document

16/04/1816 April 2018 APPOINTMENT TERMINATED, DIRECTOR MALWINA KUPNIEWSKA

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 05/07/17, NO UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM 17/19 RAYMOND STREET THETFORD NORFOLK IP24 2EA ENGLAND

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, DIRECTOR ANNA GASIOROWSKA

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

16/06/1616 June 2016 COMPANY NAME CHANGED KAYA ENTERPRISE INC. C.I.C. CERTIFICATE ISSUED ON 16/06/16

View Document

20/05/1620 May 2016 DIRECTOR APPOINTED MRS MALWINA MALGORZATA KUPNIEWSKA

View Document

20/04/1620 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MISS KATARZYNA IZABELA MYDLIK

View Document

22/11/1522 November 2015 REGISTERED OFFICE CHANGED ON 22/11/2015 FROM 2A WHITE HART STREET THETFORD NORFOLK IP24 1AD

View Document

10/10/1510 October 2015 DIRECTOR APPOINTED MRS ANNA EDYTA GASIOROWSKA

View Document

09/10/159 October 2015 COMPANY NAME CHANGED KAYA ENTERPRISE INC. LTD CERTIFICATE ISSUED ON 09/10/15

View Document

09/10/159 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/10/159 October 2015 CONVERSION TO A CIC

View Document

22/07/1522 July 2015 Annual return made up to 5 July 2015 with full list of shareholders

View Document

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

28/07/1428 July 2014 Annual return made up to 5 July 2014 with full list of shareholders

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM 15 EARLS STREET THETFORD IP24 2AB UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

18/07/1318 July 2013 Annual return made up to 5 July 2013 with full list of shareholders

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

05/07/125 July 2012 Annual return made up to 5 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/05/129 May 2012 27/04/12 STATEMENT OF CAPITAL GBP 5

View Document

03/05/123 May 2012 DIRECTOR APPOINTED MRS LEONILA SZCZESNA WASILA-BINGHAM

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR PETER VALAITIS

View Document

27/04/1227 April 2012 REGISTERED OFFICE CHANGED ON 27/04/2012 FROM THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY ON TRYM BRISTOL BS9 3BH UNITED KINGDOM

View Document

05/07/115 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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