EMPTY SHOP COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
26/08/2526 August 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

01/05/251 May 2025 Director's details changed for Mr Giancarlo Viglianisi on 2025-05-01

View Document

13/01/2513 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

17/03/2417 March 2024 Change of details for Mr Giancarlo Viglianisi as a person with significant control on 2023-09-28

View Document

13/12/2313 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

14/08/2314 August 2023 Registered office address changed from 5 Maling Terrace Newcastle upon Tyne NE6 1LZ United Kingdom to The Old Service Department, Rear of 27 Church Street Coxhoe Durham DH6 4HF on 2023-08-14

View Document

18/10/2218 October 2022 Total exemption full accounts made up to 2022-08-31

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

20/12/2120 December 2021 Registered office address changed from 39 39 Musgrave Gardens Gilesgate Durham County Durham DH1 1PN United Kingdom to 5 Maling Terrace Newcastle upon Tyne NE6 1LZ on 2021-12-20

View Document

30/08/2030 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

18/10/1918 October 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

06/03/196 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR GIANCARLO VIGLIANISI / 05/09/2017

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM 35C FRAMWELGATE BRIDGE DURHAM DH1 4SJ

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MALYAN / 10/09/2016

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 03/08/18, NO UPDATES

View Document

05/02/185 February 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

22/08/1722 August 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/16

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

19/06/1719 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

13/10/1513 October 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/14

View Document

04/08/154 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MALYAN / 12/07/2015

View Document

04/08/154 August 2015 03/08/15 NO MEMBER LIST

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

30/08/1430 August 2014 03/08/14 NO MEMBER LIST

View Document

20/06/1420 June 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS WILLIAM MALYAN / 01/11/2011

View Document

27/08/1327 August 2013 03/08/13 NO MEMBER LIST

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

30/08/1230 August 2012 03/08/12 NO MEMBER LIST

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

31/08/1131 August 2011 03/08/11 NO MEMBER LIST

View Document

11/05/1111 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / GIANCARLO VIGLIANISI / 01/08/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / NICK MALYAN / 01/08/2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK MALYAN / 01/08/2010

View Document

12/08/1012 August 2010 03/08/10 NO MEMBER LIST

View Document

05/08/105 August 2010 REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 3 CROSS ROW FRAMWELLGATE MOOR DURHAM COUNTY DURHAM DH1 5HF

View Document

03/08/093 August 2009 CIC INCORPORATION

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