COMMUNITY FOCUS INCLUSIVE ARTS

Company Documents

DateDescription
16/07/2516 July 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

07/01/257 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Cessation of John Mccafferty as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Cessation of Eleanor Rachel Stokes-Puzone as a person with significant control on 2024-12-10

View Document

10/12/2410 December 2024 Notification of a person with significant control statement

View Document

10/12/2410 December 2024 Cessation of Ajaz Ahmed as a person with significant control on 2024-12-10

View Document

04/10/244 October 2024 Termination of appointment of Tom Hor as a director on 2024-09-30

View Document

08/07/248 July 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

08/07/248 July 2024 Termination of appointment of Christine Grant as a director on 2024-06-30

View Document

08/07/248 July 2024 Cessation of Christine Grant as a person with significant control on 2024-06-30

View Document

12/01/2412 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

01/08/231 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

26/04/2326 April 2023 Appointment of Mr John Mccafferty as a secretary on 2023-04-25

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/09/2227 September 2022 Appointment of Mrs Hannah Ufland as a director on 2022-02-28

View Document

07/01/227 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Termination of appointment of Peter David Tarl as a director on 2021-10-22

View Document

15/11/2115 November 2021 Appointment of Mr Phillip Rackham as a director on 2021-10-22

View Document

15/11/2115 November 2021 Appointment of Mr Mark Claydon as a director on 2021-10-22

View Document

15/11/2115 November 2021 Appointment of Mr Tom Hor as a director on 2021-10-22

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

22/11/1922 November 2019 DIRECTOR APPOINTED MRS ELEANOR RACHEL STOKES-PUZONE

View Document

15/11/1915 November 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES O'TOOLE

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, WITH UPDATES

View Document

02/07/192 July 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCAFFERTY

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/03/1922 March 2019 APPOINTMENT TERMINATED, SECRETARY TIM BALOGUN

View Document

09/01/199 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY RHIANNON MAYON-WHITE

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MR TIM BALOGUN

View Document

02/02/182 February 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR TIM BALOGUN

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, SECRETARY ROSSANA CHRISTIANSON

View Document

12/01/1812 January 2018 SECRETARY APPOINTED MS RHIANNON MYFANWY MAYON-WHITE

View Document

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/02/171 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR AJAZ AHMED / 01/02/2017

View Document

08/08/168 August 2016 DIRECTOR APPOINTED MR TIM BALOGUN

View Document

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR AJAZ AHMED

View Document

03/03/163 March 2016 APPOINTMENT TERMINATED, DIRECTOR TUDOR SPENCER

View Document

04/01/164 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

17/11/1517 November 2015 17/11/15 NO MEMBER LIST

View Document

16/02/1516 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/01/1530 January 2015 17/11/14 NO MEMBER LIST

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM FRIARY HOUSE FRIARY PARK FRIARY ROAD FRIERN BARNET LANE LONDON N20 0NR ENGLAND

View Document

08/10/148 October 2014 REGISTERED OFFICE CHANGED ON 08/10/2014 FROM LEVEL 2 5 NETHER STREET TALLY HO CORNER LONDON N12 0GA

View Document

07/04/147 April 2014 SECRETARY APPOINTED MRS ROSSANA CHRISTIANSON

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 17/11/13 NO MEMBER LIST

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR SHIMON SIMON

View Document

09/01/139 January 2013 17/11/12 NO MEMBER LIST

View Document

15/11/1215 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

06/11/126 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/08/126 August 2012 CURRSHO FROM 05/04/2012 TO 31/03/2011

View Document

14/03/1214 March 2012 DIRECTOR APPOINTED SHIMON SIMON

View Document

22/11/1122 November 2011 17/11/11 NO MEMBER LIST

View Document

31/03/1131 March 2011 CURREXT FROM 30/11/2011 TO 05/04/2012

View Document

31/03/1131 March 2011 Annual accounts for year ending 31 Mar 2011

View Accounts

17/11/1017 November 2010 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