AT COR COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
22/05/2522 May 2025 | Confirmation statement made on 2025-05-14 with no updates |
07/03/257 March 2025 | Total exemption full accounts made up to 2024-05-31 |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-14 with no updates |
28/02/2428 February 2024 | Micro company accounts made up to 2023-05-31 |
19/06/2319 June 2023 | Confirmation statement made on 2023-05-14 with no updates |
20/03/2320 March 2023 | Total exemption full accounts made up to 2022-05-31 |
16/05/2216 May 2022 | Confirmation statement made on 2022-05-14 with no updates |
28/02/2228 February 2022 | Total exemption full accounts made up to 2021-05-31 |
29/05/2029 May 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
27/03/2027 March 2020 | 31/05/19 UNAUDITED ABRIDGED |
25/02/2025 February 2020 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/02/2020 |
25/02/2025 February 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN DUNCAN WILLIS MACDONALD |
25/02/2025 February 2020 | REGISTERED OFFICE CHANGED ON 25/02/2020 FROM 24 CANMORE STREET DUNFERMLINE FIFE KY12 7NT |
14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 13/05/18, WITH UPDATES |
27/02/1827 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
18/05/1718 May 2017 | CONFIRMATION STATEMENT MADE ON 13/05/17, WITH UPDATES |
03/04/173 April 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
18/05/1618 May 2016 | 13/05/16 NO MEMBER LIST |
01/04/161 April 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
08/06/158 June 2015 | 13/05/15 NO MEMBER LIST |
03/06/153 June 2015 | DIRECTOR APPOINTED MR BRIAN CAVANAGH |
03/06/153 June 2015 | REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C/O JOHN MACDONALD 59 LINBURN GROVE DUNFERMLINE FIFE KY11 4LQ |
01/06/151 June 2015 | CHANGE OF NAME 13/05/2015 |
01/06/151 June 2015 | COMPANY NAME CHANGED MAJAK COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 01/06/15 |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
06/06/146 June 2014 | 13/05/14 NO MEMBER LIST |
10/03/1410 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
27/05/1327 May 2013 | 13/05/13 NO MEMBER LIST |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
06/07/126 July 2012 | 13/05/12 NO MEMBER LIST |
18/05/1218 May 2012 | 13/05/11 NO MEMBER LIST |
24/02/1224 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
23/12/1123 December 2011 | APPOINTMENT TERMINATED, SECRETARY ALEC DEARY |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DUNCAN WILLIS MACDONALD / 30/03/2011 |
23/12/1123 December 2011 | SECRETARY APPOINTED MS SHARON PIGGOTT |
23/12/1123 December 2011 | REGISTERED OFFICE CHANGED ON 23/12/2011 FROM 54 MCCLELLAND CRESCENT HOSPITAL HILL DUNFERMLINE FIFE KY11 3BW |
23/12/1123 December 2011 | APPOINTMENT TERMINATED, DIRECTOR MARIE MACRAE |
23/12/1123 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LEE MACDONALD / 30/03/2011 |
19/07/1119 July 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN DUNCAN WILLIS MACDONALD / 13/05/2010 |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN LEE MACDONALD / 13/05/2010 |
07/06/107 June 2010 | 13/05/10 NO MEMBER LIST |
07/06/107 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN MACRAE / 13/05/2010 |
07/06/107 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / ALEC DEARY / 13/05/2010 |
13/05/0913 May 2009 | CIC INCORPORATION |
More Company Information
Recently Viewed
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