CENTRE FOR CAPACITY BUILDING AND ENTERPRISE DEVELOPMENT C.I.C.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-21 with no updates

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-01-31

View Document

20/05/2420 May 2024 Director's details changed for Mr Oladipo Olugbenga Lloyd-Sogbesan on 2024-05-17

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Resolutions

View Document

07/06/237 June 2023 Memorandum and Articles of Association

View Document

05/06/235 June 2023 Notification of a person with significant control statement

View Document

21/05/2321 May 2023 Total exemption full accounts made up to 2023-01-31

View Document

19/05/2319 May 2023 Cessation of Aliu Adebisi Bello as a person with significant control on 2023-05-19

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2022-01-31

View Document

15/02/2215 February 2022 Appointment of Mr Oladipo Olugbenga Lloyd-Sogbesan as a director on 2022-02-10

View Document

03/02/223 February 2022 Termination of appointment of Olushola Aderinto Odeleye as a director on 2021-11-27

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

31/10/2131 October 2021 Termination of appointment of Sarah Barbara Hayler as a director on 2021-10-31

View Document

21/10/2121 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

21/08/1921 August 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

21/01/1921 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

01/08/181 August 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/03/1826 March 2018 DIRECTOR APPOINTED MR ATTIA ALTAHAIR ADELKARIM

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR PIPIM OSEI

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR SIKIRAT BELLO

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, SECRETARY JAMES BARRETT

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

08/01/178 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSHOLA ADERINTO ODELEYE / 03/01/2017

View Document

07/01/177 January 2017 REGISTERED OFFICE CHANGED ON 07/01/2017 FROM SUITE 3B06 TRELANNEY HOUSE SURREY STREET BRISTOL AVON BS2 8PS

View Document

03/06/163 June 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

04/02/164 February 2016 APPOINTMENT TERMINATED, SECRETARY SOLOMAN FUBARA

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIKIRAT OLUFUNKE BELLO / 03/02/2016

View Document

04/02/164 February 2016 24/01/16 NO MEMBER LIST

View Document

04/02/164 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ALIU ADEBISI BELLO / 03/02/2016

View Document

04/02/164 February 2016 SECRETARY APPOINTED MR JAMES SHEPHERD BARRETT

View Document

29/07/1529 July 2015 31/01/15 TOTAL EXEMPTION FULL

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR OLUSHOLA ADERINTO ODELEYE

View Document

25/02/1525 February 2015 24/01/15 NO MEMBER LIST

View Document

11/11/1411 November 2014 DIRECTOR APPOINTED MR PIPIM POKU OSEI

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM UJIMA HOUSE 97-107 WILDER STREET ST PAULS BRISTOL BS2 8QU

View Document

24/01/1424 January 2014 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