EMPOWER TO COOK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
25/06/2525 June 2025 Director's details changed for Mr Michael Charles Brown on 2025-06-24

View Document

24/06/2524 June 2025 Change of details for Mr Michael Charles Brown as a person with significant control on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mr Dan Smallbone on 2025-06-24

View Document

24/06/2524 June 2025 Director's details changed for Mrs Susan Bosher on 2025-06-24

View Document

24/06/2524 June 2025 Registered office address changed from 11C Duke Street High Wycombe HP13 6EE England to 88 Carrington Road High Wycombe Buckinghamshire HP12 3HT on 2025-06-24

View Document

20/05/2520 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

18/11/2418 November 2024 Director's details changed for Mrs Susan Bosher on 2024-11-18

View Document

18/11/2418 November 2024 Change of details for Mr Michael Charles Brown as a person with significant control on 2024-11-18

View Document

18/11/2418 November 2024 Registered office address changed from 11C Duke Street Duke Street High Wycombe HP13 6EE England to 11C Duke Street High Wycombe HP13 6EE on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Dan Smallbone on 2024-11-18

View Document

18/11/2418 November 2024 Director's details changed for Mr Michael Charles Brown on 2024-11-18

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

31/10/2431 October 2024 Director's details changed for Mr Michael Charles Brown on 2024-10-01

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

20/06/2420 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-21 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

21/06/2321 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-21 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

04/11/214 November 2021 Termination of appointment of Tanya Khalidah Hughes as a director on 2021-11-04

View Document

21/10/2121 October 2021 Confirmation statement made on 2021-10-21 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

15/07/2015 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 DIRECTOR APPOINTED MRS MAGGIE MOORE

View Document

21/10/1921 October 2019 DIRECTOR APPOINTED MRS FIONA JAYNE PAGE

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

08/10/198 October 2019 APPOINTMENT TERMINATED, DIRECTOR OWEN HUGHES

View Document

27/06/1927 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

19/10/1819 October 2018 CONFIRMATION STATEMENT MADE ON 08/10/18, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 08/10/17, NO UPDATES

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MR OWEN CHARLES HUGHES

View Document

03/10/173 October 2017 REGISTERED OFFICE CHANGED ON 03/10/2017 FROM 88 CARRINGTON ROAD HIGH WYCOMBE BUCKS HP12 3HT

View Document

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, DIRECTOR PEYMAN ADL

View Document

06/03/176 March 2017 DIRECTOR APPOINTED MS SHEILA BEES

View Document

27/10/1627 October 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR PEYMAN ADL / 25/10/2016

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR KYLE BANKS

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED DR PEYMAN ADL

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES

View Document

07/07/167 July 2016 PREVSHO FROM 31/10/2015 TO 30/09/2015

View Document

07/11/157 November 2015 Annual return made up to 8 October 2015 with full list of shareholders

View Document

08/10/148 October 2014 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