COMMUNICATE PROJECT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
22/07/2422 July 2024 Total exemption full accounts made up to 2024-07-05

View Document

07/07/247 July 2024 Cessation of Pablo Samuel Molina as a person with significant control on 2024-07-05

View Document

07/07/247 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

29/08/2329 August 2023 Total exemption full accounts made up to 2023-07-05

View Document

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

View Document

07/02/227 February 2022 Registered office address changed from 76 Beech Road Headington Oxford Oxfordshire OX3 7SJ England to 114 Standford House Armstrong Road Littlemore Oxford Oxfordshire OX4 4RL on 2022-02-07

View Document

28/07/2128 July 2021 Total exemption full accounts made up to 2021-07-05

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-05 with no updates

View Document

13/08/2013 August 2020 05/07/20 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 SAIL ADDRESS CHANGED FROM: 37 SUNNINGWELL ROAD OXFORD OXFORDSHIRE OX1 4SZ ENGLAND

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM 12 WYTHAM STREET OXFORD OX1 4SU

View Document

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

View Document

22/07/1922 July 2019 05/07/19 TOTAL EXEMPTION FULL

View Document

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

View Document

14/08/1814 August 2018 05/07/18 TOTAL EXEMPTION FULL

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, NO UPDATES

View Document

11/08/1711 August 2017 05/07/17 TOTAL EXEMPTION FULL

View Document

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

View Document

21/07/1621 July 2016 05/07/16 TOTAL EXEMPTION FULL

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES

View Document

27/07/1527 July 2015 05/07/15 TOTAL EXEMPTION FULL

View Document

19/07/1519 July 2015 05/07/15 NO MEMBER LIST

View Document

08/08/148 August 2014 05/07/14 TOTAL EXEMPTION FULL

View Document

24/07/1424 July 2014 05/07/14 NO MEMBER LIST

View Document

24/07/1424 July 2014 SAIL ADDRESS CREATED

View Document

24/07/1424 July 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARIA FLORENCIA NELLI / 16/06/2014

View Document

19/10/1319 October 2013 REGISTERED OFFICE CHANGED ON 19/10/2013 FROM 9 VARSITY PLACE JOHN TOWLE CLOSE OXFORD OXFORDSHIRE OX1 4TZ

View Document

08/08/138 August 2013 05/07/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 05/07/13

View Document

28/05/1328 May 2013 CURRSHO FROM 31/07/2013 TO 05/07/2013

View Document

05/07/125 July 2012 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