EVENFIELDS COMMUNITY CIC
Company Documents
Date | Description |
---|---|
05/12/245 December 2024 | Registered office address changed from 105S 1st Floor South Wing, Castlemill Burnt Tree Dudley West Midlands DY4 7UF England to 8 Church Green East Redditch B98 8BP on 2024-12-05 |
13/11/2413 November 2024 | Confirmation statement made on 2024-11-05 with no updates |
14/03/2414 March 2024 | Termination of appointment of Joseph Bailey as a director on 2024-03-06 |
05/03/245 March 2024 | Micro company accounts made up to 2023-11-30 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-05 with no updates |
23/08/2323 August 2023 | Micro company accounts made up to 2022-11-30 |
06/06/236 June 2023 | Registered office address changed from Suite 9 Anchor House New Road Dudley West Midlands DY2 9AF to 105S 1st Floor South Wing, Castlemill Burnt Tree Dudley West Midlands DY4 7UF on 2023-06-06 |
16/11/2216 November 2022 | Confirmation statement made on 2022-11-05 with no updates |
13/01/2213 January 2022 | Confirmation statement made on 2021-11-05 with no updates |
07/04/217 April 2021 | DIRECTOR APPOINTED MS SHUSHANA NZINGA DAVIS |
30/03/2130 March 2021 | COMPANY NAME CHANGED DENISE THE CAREER COACH CIC CERTIFICATE ISSUED ON 30/03/21 |
06/11/206 November 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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