CHARITABLE JOURNALISM PROJECT

Company Documents

DateDescription
18/07/2518 July 2025 NewAppointment of Mr Chindu Sreedharan as a director on 2025-07-17

View Document

18/07/2518 July 2025 NewAppointment of Mr George Adelman as a director on 2025-07-17

View Document

18/07/2518 July 2025 NewAppointment of Ms Lexie Troi Kirkconnell-Kawana as a director on 2025-07-17

View Document

17/07/2517 July 2025 NewSecretary's details changed for Ms Elizabeth Kathleen Mizon on 2025-07-17

View Document

17/07/2517 July 2025 NewTermination of appointment of Katharine Frances Von Bertele as a director on 2025-01-31

View Document

17/07/2517 July 2025 NewRegistered office address changed from 19 City View Apartments Chancery Street Bristol BS5 0AA England to Scrapstore House 21 Sevier Street Bristol BS2 9LB on 2025-07-17

View Document

17/07/2517 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

09/06/259 June 2025 Termination of appointment of George Laurence Brock as a director on 2025-06-01

View Document

02/04/252 April 2025 Total exemption full accounts made up to 2024-06-30

View Document

16/07/2416 July 2024 Register inspection address has been changed to 10 Queen Street Place London EC4R 1BE

View Document

16/07/2416 July 2024 Register(s) moved to registered inspection location 10 Queen Street Place London EC4R 1BE

View Document

16/07/2416 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

02/05/242 May 2024 Total exemption full accounts made up to 2023-06-30

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

02/05/232 May 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/04/2221 April 2022 Certificate of change of name

View Document

21/04/2221 April 2022 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

04/04/224 April 2022 Change of name notice

View Document

22/02/2222 February 2022 Appointment of Ms Elizabeth Kathleen Mizon as a secretary on 2022-02-22

View Document

22/02/2222 February 2022 Registered office address changed from 10 Queen Street Place London EC4R 1BE United Kingdom to 19 City View Apartments Chancery Street Bristol BS5 0AA on 2022-02-22

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

26/06/2126 June 2021 Memorandum and Articles of Association

View Document

26/06/2126 June 2021 Statement of company's objects

View Document

26/06/2126 June 2021 Resolutions

View Document

26/06/2126 June 2021 Resolutions

View Document

16/06/2116 June 2021 Confirmation statement made on 2020-07-10 with no updates

View Document

16/06/2116 June 2021 Administrative restoration application

View Document

16/06/2116 June 2021 Total exemption full accounts made up to 2020-07-31

View Document

11/07/1911 July 2019 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