CULTURAL TRANSITIONS CIC

Company Documents

DateDescription
10/03/2510 March 2025 Change of details for Ms Fatemeh Amidi as a person with significant control on 2019-03-09

View Document

10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

10/03/2510 March 2025 Change of details for Mrs Catherine Anamaria Wills as a person with significant control on 2019-03-09

View Document

28/11/2428 November 2024 Accounts for a dormant company made up to 2024-09-30

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

17/12/2317 December 2023 Accounts for a dormant company made up to 2023-09-30

View Document

28/04/2328 April 2023 Accounts for a dormant company made up to 2022-09-30

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

06/07/206 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 09/03/20, NO UPDATES

View Document

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

08/04/198 April 2019 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANAMARIA WILLS / 08/04/2019

View Document

25/03/1925 March 2019 CESSATION OF JEANEFER JEAN - CHARLES AS A PSC

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR SARAH THELWALL

View Document

25/03/1925 March 2019 APPOINTMENT TERMINATED, DIRECTOR JEANEFER JEAN-CHARLES

View Document

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 09/03/19, WITH UPDATES

View Document

25/03/1925 March 2019 CESSATION OF SARAH ANNE THELWALL AS A PSC

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEANEFER JEAN - CHARLES

View Document

07/04/187 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SARAH ANNE THELWALL

View Document

07/04/187 April 2018 COMPANY NAME CHANGED CULTURAL TRANSITIONS EVANS WILLS PARTNERSHIP CIC CERTIFICATE ISSUED ON 07/04/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES

View Document

07/04/187 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FATEMEH AMIDI

View Document

07/04/187 April 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE ANAMARIA WILLS / 07/04/2017

View Document

07/04/187 April 2018 CESSATION OF KIETH EVANS AS A PSC

View Document

07/04/187 April 2018 07/04/17 STATEMENT OF CAPITAL GBP 2

View Document

20/03/1820 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MISS FATEMEH AMIDI

View Document

20/05/1720 May 2017 DIRECTOR APPOINTED MS JEANEFER JEAN-CHARLES

View Document

18/05/1718 May 2017 APPOINTMENT TERMINATED, DIRECTOR KEITH EVANS

View Document

18/05/1718 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE ANAMARIA WILLS / 07/04/2017

View Document

18/05/1718 May 2017 DIRECTOR APPOINTED MS SARAH ANNE THELWALL

View Document

08/05/178 May 2017 REGISTERED OFFICE CHANGED ON 08/05/2017 FROM 106 BRADFORD ROAD WAKEFIELD WEST YORKSHIRE WF1 2AH ENGLAND

View Document

09/03/179 March 2017 CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/08/1617 August 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1617 August 2016 COMPANY NAME CHANGED EVANS & WILLS LTD CERTIFICATE ISSUED ON 17/08/16

View Document

17/08/1617 August 2016 CONVERSION TO A CIC

View Document

20/04/1620 April 2016 REGISTERED OFFICE CHANGED ON 20/04/2016 FROM MUNRO HOUSE SUITE 16 DUKE STREET LEEDS WEST YORKSHIRE LS9 8AG

View Document

20/03/1620 March 2016 Annual return made up to 16 March 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 COMPANY NAME CHANGED CIDACO LIMITED CERTIFICATE ISSUED ON 11/09/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

16/03/1516 March 2015 Annual return made up to 16 March 2015 with full list of shareholders

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 Annual return made up to 16 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/05/133 May 2013 Annual return made up to 16 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

16/03/1216 March 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