COMMUNITY BENEFIT ACTION C.I.C.

Company Documents

DateDescription
10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

10/12/2410 December 2024 First Gazette notice for voluntary strike-off

View Document

07/12/247 December 2024 Voluntary strike-off action has been suspended

View Document

07/12/247 December 2024 Voluntary strike-off action has been suspended

View Document

28/11/2428 November 2024 Application to strike the company off the register

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

01/10/241 October 2024 Compulsory strike-off action has been discontinued

View Document

29/09/2429 September 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

29/09/2429 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

14/05/2414 May 2024 Compulsory strike-off action has been suspended

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

09/04/249 April 2024 First Gazette notice for compulsory strike-off

View Document

08/02/248 February 2024 Termination of appointment of Ibrahim Adewusi as a director on 2023-09-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/08/2325 August 2023 Total exemption full accounts made up to 2021-12-31

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

23/03/2323 March 2023 Compulsory strike-off action has been discontinued

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

14/03/2314 March 2023 First Gazette notice for compulsory strike-off

View Document

06/01/236 January 2023 Total exemption full accounts made up to 2020-12-31

View Document

29/12/2229 December 2022 Confirmation statement made on 2022-12-10 with no updates

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

01/01/221 January 2022 Compulsory strike-off action has been discontinued

View Document

31/12/2131 December 2021 Confirmation statement made on 2021-12-10 with no updates

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

14/12/2114 December 2021 First Gazette notice for compulsory strike-off

View Document

20/02/1520 February 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/01/1411 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 DIRECTOR APPOINTED IBRAHIM ADEWUSI

View Document

03/01/133 January 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

03/01/133 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MAROOF ADEOYE / 03/01/2013

View Document

03/01/133 January 2013 Registered office address changed from , Maroof Suite 30 Union Road, Croydon, CR0 2XU, United Kingdom on 2013-01-03

View Document

03/01/133 January 2013 REGISTERED OFFICE CHANGED ON 03/01/2013 FROM
MAROOF SUITE 30 UNION ROAD
CROYDON
CR0 2XU
UNITED KINGDOM

View Document

02/01/132 January 2013 Registered office address changed from , 125 Dulwich Road, London, Greater London, SE24 0NG, United Kingdom on 2013-01-02

View Document

02/01/132 January 2013 REGISTERED OFFICE CHANGED ON 02/01/2013 FROM
125 DULWICH ROAD
LONDON
GREATER LONDON
SE24 0NG
UNITED KINGDOM

View Document

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/03/1210 March 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

16/09/1116 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

08/08/118 August 2011 CONVERSION TO A CIC

View Document

08/08/118 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/08/118 August 2011 COMPANY NAME CHANGED COMMUNITY BENEFIT ACTION LTD CERTIFICATE ISSUED ON 08/08/11

View Document

19/03/1119 March 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

20/08/1020 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/08/1020 August 2010 COMPANY NAME CHANGED COMMUNITY BENEFIT ACCOUNTANTS LTD CERTIFICATE ISSUED ON 20/08/10

View Document

10/12/0910 December 2009 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