AT COR COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-14 with no updates

View Document

07/03/257 March 2025 Total exemption full accounts made up to 2024-05-31

View Document

22/05/2422 May 2024 Confirmation statement made on 2024-05-14 with no updates

View Document

28/02/2428 February 2024 Micro company accounts made up to 2023-05-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

20/03/2320 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES

View Document

27/03/2027 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

25/02/2025 February 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2020

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DUNCAN WILLIS MACDONALD

View Document

25/02/2025 February 2020 REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 24 CANMORE STREET DUNFERMLINE FIFE KY12 7NT

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES

View Document

27/02/1827 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES

View Document

03/04/173 April 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/05/1618 May 2016 13/05/16 NO MEMBER LIST

View Document

01/04/161 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

08/06/158 June 2015 13/05/15 NO MEMBER LIST

View Document

03/06/153 June 2015 DIRECTOR APPOINTED MR BRIAN CAVANAGH

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O JOHN MACDONALD 59 LINBURN GROVE DUNFERMLINE FIFE KY11 4LQ

View Document

01/06/151 June 2015 CHANGE OF NAME 13/05/2015

View Document

01/06/151 June 2015 COMPANY NAME CHANGED MAJAK COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 01/06/15

View Document

14/05/1514 May 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

06/06/146 June 2014 13/05/14 NO MEMBER LIST

View Document

10/03/1410 March 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

27/05/1327 May 2013 13/05/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/07/126 July 2012 13/05/12 NO MEMBER LIST

View Document

18/05/1218 May 2012 13/05/11 NO MEMBER LIST

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, SECRETARY ALEC DEARY

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN WILLIS MACDONALD / 30/03/2011

View Document

23/12/1123 December 2011 SECRETARY APPOINTED MS SHARON PIGGOTT

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 54 MCCLELLAND CRESCENT HOSPITAL HILL DUNFERMLINE FIFE KY11 3BW

View Document

23/12/1123 December 2011 APPOINTMENT TERMINATED, DIRECTOR MARIE MACRAE

View Document

23/12/1123 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LEE MACDONALD / 30/03/2011

View Document

19/07/1119 July 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN WILLIS MACDONALD / 13/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEE MACDONALD / 13/05/2010

View Document

07/06/107 June 2010 13/05/10 NO MEMBER LIST

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN MACRAE / 13/05/2010

View Document

07/06/107 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ALEC DEARY / 13/05/2010

View Document

13/05/0913 May 2009 CIC INCORPORATION

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