COMMUNITY ACCOUNTANCY PROJECT

Company Documents

DateDescription
06/03/186 March 2018 APPOINTMENT TERMINATED, SECRETARY MICHAEL BROWN

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BROWN

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

23/01/1823 January 2018 DIRECTOR APPOINTED MR FRANK OWUASU

View Document

21/01/1821 January 2018 REGISTERED OFFICE CHANGED ON 21/01/2018 FROM
C/O HALKEVI TURKISH & KURDISH COMMUNITY CENTRE
31 - 33 DALSTON LANE
LONDON
E8 3DF
ENGLAND

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR IKE OZE

View Document

21/01/1821 January 2018 APPOINTMENT TERMINATED, DIRECTOR FRANK OWUASU

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/12/176 December 2017 DIRECTOR APPOINTED MR MICHAEL GEORGE ANTHONY BROWN

View Document

05/12/175 December 2017 SECRETARY APPOINTED MR MICHAEL GEORGE ANTHONY BROWN

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR OLABISI IDOWU

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, SECRETARY CYNTHIA SMART

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR SULE ELKATIP

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARIA WRIGHT

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM
THE PRINT HOUSE 18 ASHWIN STREET
LONDON
E8 3DL

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/02/1613 February 2016 29/01/16 NO MEMBER LIST

View Document

06/01/166 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN COOMBS

View Document

24/02/1524 February 2015 29/01/15 NO MEMBER LIST

View Document

06/01/156 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

12/12/1412 December 2014 SECRETARY APPOINTED MS CYNTHIA SMART

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, SECRETARY ALAN COOMBS

View Document

06/02/146 February 2014 29/01/14 NO MEMBER LIST

View Document

02/12/132 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

27/02/1327 February 2013 29/01/13 NO MEMBER LIST

View Document

20/12/1220 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 29/01/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / OLABISI IDOWU / 15/12/2011

View Document

16/11/1116 November 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/03/111 March 2011 29/01/11 NO MEMBER LIST

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK OWUASU / 27/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARIA WRIGHT / 27/10/2009

View Document

03/03/103 March 2010 29/01/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLABISI IDOWU / 27/10/2009

View Document

01/02/101 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

07/12/097 December 2009 SECRETARY APPOINTED MR ALAN COOMBS

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR GWENDOLINE PRESCOTT

View Document

07/12/097 December 2009 DIRECTOR APPOINTED DR IKE ONYIKE OZE

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MRS SULE ELKATIP

View Document

07/12/097 December 2009 DIRECTOR APPOINTED MR ALAN COOMBS

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, SECRETARY FRANK OWUASU

View Document

13/03/0913 March 2009 ANNUAL RETURN MADE UP TO 29/01/09

View Document

12/03/0912 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / OLABISI IDOWU / 15/01/2008

View Document

01/02/091 February 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

04/11/084 November 2008 ANNUAL RETURN MADE UP TO 29/01/08

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 ANNUAL RETURN MADE UP TO 29/01/07

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

09/02/079 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/077 February 2007 SECRETARY RESIGNED

View Document

07/02/077 February 2007 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 ANNUAL RETURN MADE UP TO 29/01/06

View Document

04/02/064 February 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/05

View Document

15/04/0515 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/02/053 February 2005 ANNUAL RETURN MADE UP TO 29/01/05

View Document

12/05/0412 May 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 ANNUAL RETURN MADE UP TO 29/01/04

View Document

03/02/043 February 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/03

View Document

04/04/034 April 2003 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/03/02

View Document

21/03/0321 March 2003 ANNUAL RETURN MADE UP TO 29/01/03

View Document

20/03/0320 March 2003 DIRECTOR RESIGNED

View Document

05/12/025 December 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/12/025 December 2002 NEW SECRETARY APPOINTED

View Document

05/12/025 December 2002 DIRECTOR RESIGNED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

24/10/0224 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

24/05/0224 May 2002 NEW DIRECTOR APPOINTED

View Document

18/04/0218 April 2002 NEW SECRETARY APPOINTED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

21/02/0221 February 2002 ANNUAL RETURN MADE UP TO 29/01/02

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/02/018 February 2001 ANNUAL RETURN MADE UP TO 29/01/01

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/08/0021 August 2000 NEW DIRECTOR APPOINTED

View Document

16/08/0016 August 2000 DIRECTOR RESIGNED

View Document

22/02/0022 February 2000 ANNUAL RETURN MADE UP TO 29/01/00

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

15/02/0015 February 2000 DIRECTOR RESIGNED

View Document

19/07/9919 July 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 31/03/00

View Document

29/01/9929 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information