HACKNEY WICK AND FISH ISLAND COMMUNITY DEVELOPMENT TRUST C.I.C.

Company Documents

DateDescription
17/03/2517 March 2025 Termination of appointment of Abdihaken Mohamed as a director on 2025-02-05

View Document

17/03/2517 March 2025 Appointment of Ms Juliet Can as a director on 2025-02-05

View Document

17/03/2517 March 2025 Termination of appointment of Alexandra Libby Russell as a director on 2025-02-05

View Document

22/08/2422 August 2024 Confirmation statement made on 2024-06-29 with no updates

View Document

14/03/2414 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-29 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-06-30

View Document

27/06/2327 June 2023 Appointment of Ms Alexandra Libby Russell as a director on 2023-06-14

View Document

27/10/2227 October 2022 Change of name notice

View Document

27/10/2227 October 2022 Change of name

View Document

27/10/2227 October 2022 Certificate of change of name

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

06/08/216 August 2021 Confirmation statement made on 2021-06-29 with no updates

View Document

05/07/215 July 2021 Cessation of Neil Michael Mcdonald as a person with significant control on 2021-04-26

View Document

05/07/215 July 2021 Appointment of Mr James William Chamberlain as a secretary on 2021-06-26

View Document

05/07/215 July 2021 Director's details changed for Mr James William Chamberlain on 2021-06-26

View Document

05/07/215 July 2021 Notification of a person with significant control statement

View Document

05/07/215 July 2021 Cessation of James Chamberlain as a person with significant control on 2021-04-26

View Document

05/07/215 July 2021 Cessation of Samuel George Hansford as a person with significant control on 2021-04-21

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Accounts for a dormant company made up to 2020-06-30

View Document

28/06/2128 June 2021 Director's details changed for Mr Abdi Mohamed on 2021-06-28

View Document

25/06/2125 June 2021 Termination of appointment of Jordanna Greaves as a director on 2021-06-24

View Document

25/06/2125 June 2021 Cessation of Jordanna Greaves as a person with significant control on 2021-06-24

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 29/06/20, NO UPDATES

View Document

09/07/209 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL GEORGE HANSFORD

View Document

09/07/209 July 2020 CESSATION OF LUCILLE OLIVER-HARRISON AS A PSC

View Document

07/07/207 July 2020 REGISTERED OFFICE CHANGED ON 07/07/2020 FROM STUDIO 8 STOUR SPACE FISH ISLAND LONDON E3 2PA UNITED KINGDOM

View Document

24/06/2024 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

13/06/1913 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED MR SAMUEL GEORGE HANSFORD

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR LUCILLE OLIVER-HARRISON

View Document

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, NO UPDATES

View Document

30/06/1730 June 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