COMPASSION IN ACTION LEICESTER LIMITED

Company Documents

DateDescription
05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

05/11/245 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

20/08/2420 August 2024 First Gazette notice for voluntary strike-off

View Document

08/08/248 August 2024 Application to strike the company off the register

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

29/11/2329 November 2023 Current accounting period extended from 2023-12-31 to 2024-03-31

View Document

09/08/239 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

04/04/234 April 2023 Appointment of Professor James Mark Saker as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of David Hind as a director on 2023-03-31

View Document

04/04/234 April 2023 Termination of appointment of Hazel Louise Phillpot as a director on 2023-03-31

View Document

04/04/234 April 2023 Change of details for Open Hands Trust (Leicester) as a person with significant control on 2022-04-22

View Document

04/04/234 April 2023 Appointment of Miss Bethany Joanna Corbett as a director on 2023-03-31

View Document

01/02/231 February 2023 Director's details changed for Mr David Hind on 2023-02-01

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Registered office address changed from 53 Upper Tichborne Street Leicester Leicestershire LE2 1GL United Kingdom to 19 Lower Willow Street Leicester LE1 2HP on 2022-04-22

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/08/219 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/07/208 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

10/02/2010 February 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

10/02/2010 February 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/04/1925 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

28/06/1828 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR KATHERINE BRUCE

View Document

29/03/1829 March 2018 DIRECTOR APPOINTED MRS SARAH JANE HICKMAN

View Document

27/03/1827 March 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE SMOUT

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

10/10/1710 October 2017 CURRSHO FROM 31/01/2018 TO 31/12/2017

View Document

27/01/1727 January 2017 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