GET RID OF AND DONATE CIC

Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

26/01/2526 January 2025 Termination of appointment of Yolande George as a director on 2025-01-01

View Document

29/10/2429 October 2024 Confirmation statement made on 2024-10-29 with no updates

View Document

29/10/2429 October 2024 Appointment of Miss Roselle Sabrina Riley as a director on 2024-10-20

View Document

17/05/2417 May 2024 Appointment of Miss Miranda Mayo Bassey Okon as a director on 2024-05-14

View Document

16/05/2416 May 2024 Termination of appointment of Miranda Mayo Bassey Okon as a secretary on 2024-05-16

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

07/02/247 February 2024 Compulsory strike-off action has been discontinued

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

06/02/246 February 2024 First Gazette notice for compulsory strike-off

View Document

05/02/245 February 2024 Confirmation statement made on 2023-11-09 with no updates

View Document

03/11/233 November 2023 Appointment of Miss Miranda Mayo Bassey Okon as a secretary on 2023-11-02

View Document

02/11/232 November 2023 Appointment of Miss Angella Learmond as a director on 2023-11-01

View Document

21/09/2321 September 2023 Termination of appointment of Angelica Julieanna Abigail Brown as a secretary on 2023-09-20

View Document

21/09/2321 September 2023 Registered office address changed from Impact Hub Brixton Electric Lane London SW9 8LA England to Studio 1, 7 Gastineau Yard Shoptodonate, Studio 1 Gastineau Yard London SW9 7FA on 2023-09-21

View Document

05/09/235 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

06/04/236 April 2023 Registered office address changed from 71-75 Shelton Street London WC2H 9JQ England to Impact Hub Brixton Electric Lane London SW9 8LA on 2023-04-06

View Document

06/12/226 December 2022 Secretary's details changed for Miss Angelica Julieanna Abigail Brown on 2022-11-30

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-09 with no updates

View Document

06/12/226 December 2022 Appointment of Ms Yolande George as a director on 2022-11-30

View Document

04/10/224 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/01/2220 January 2022 Notification of Andrea Brown as a person with significant control on 2021-12-31

View Document

11/01/2211 January 2022 Withdrawal of a person with significant control statement on 2022-01-11

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

23/12/2123 December 2021 Cessation of Angelica Julieanne Abigail Brown as a person with significant control on 2021-12-23

View Document

12/06/2112 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

20/04/2020 April 2020 30/11/18 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 REGISTERED OFFICE CHANGED ON 08/04/2020 FROM 152-160 KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

21/12/1921 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

11/12/1911 December 2019 DISS40 (DISS40(SOAD))

View Document

26/11/1926 November 2019 FIRST GAZETTE

View Document

28/10/1928 October 2019 REGISTERED OFFICE CHANGED ON 28/10/2019 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX ENGLAND

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, SECRETARY ANDREA BROWN

View Document

09/10/199 October 2019 SECRETARY APPOINTED MISS ANGELICA JULIEANNA ABIGAIL BROWN

View Document

12/06/1912 June 2019 REGISTERED OFFICE CHANGED ON 12/06/2019 FROM IMPACT HUB BRIXTON 49 BRIXTON STATION ROAD POP BRIXTON LONDON SW9 8PQ UNITED KINGDOM

View Document

26/02/1926 February 2019 DISS40 (DISS40(SOAD))

View Document

25/02/1925 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELICA JULIEANNA ABIGAIL BROWN

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

12/02/1912 February 2019 FIRST GAZETTE

View Document

31/12/1831 December 2018 DIRECTOR APPOINTED MISS MONIQUE ALESCIA BROWN

View Document

31/12/1831 December 2018 CESSATION OF ANDREA SOPHIA BROWN AS A PSC

View Document

23/11/1823 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREA BROWN

View Document

24/11/1724 November 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