MAJORITY WORLD COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

01/04/251 April 2025 Micro company accounts made up to 2024-06-30

View Document

04/05/244 May 2024 Micro company accounts made up to 2023-06-30

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

04/04/234 April 2023 Micro company accounts made up to 2022-06-30

View Document

13/05/2213 May 2022 Micro company accounts made up to 2021-06-30

View Document

17/06/2117 June 2021 Micro company accounts made up to 2020-06-30

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

08/04/198 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY COLIN HASTINGS

View Document

29/07/1629 July 2016 APPOINTMENT TERMINATED, SECRETARY COLIN HASTINGS

View Document

16/06/1616 June 2016 APPOINTMENT TERMINATED, DIRECTOR COLIN HASTINGS

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

14/04/1614 April 2016 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR COLIN ALAN HASTINGS / 14/04/2016

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/04/1522 April 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

02/04/152 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/05/1423 May 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARWICK

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM CURTHELAR ROSEVINE PORTSCATHO TRURO CORNWALL TR2 5EN UK

View Document

20/05/1420 May 2014 18/03/14 STATEMENT OF CAPITAL GBP 824

View Document

20/05/1420 May 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

20/05/1420 May 2014 SAIL ADDRESS CHANGED FROM: CURTHELAR ROSEVINE PORTSCATHO TRURO CORNWALL TR2 5EN

View Document

05/05/145 May 2014 DIRECTOR APPOINTED MR SAIFUL ISLAM

View Document

03/04/143 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

20/05/1320 May 2013 01/04/13 STATEMENT OF CAPITAL GBP 319

View Document

20/05/1320 May 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

01/10/121 October 2012 APPOINTMENT TERMINATED, DIRECTOR ROWAN WATTS

View Document

28/09/1228 September 2012 ALTER ARTICLES 10/09/2012

View Document

28/09/1228 September 2012 ARTICLES OF ASSOCIATION

View Document

20/04/1220 April 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

19/04/1219 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON GRANT / 19/04/2012

View Document

19/04/1219 April 2012 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR COLIN ALAN HASTINGS / 19/04/2012

View Document

12/04/1212 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

27/06/1127 June 2011 CURRSHO FROM 30/09/2011 TO 30/06/2011

View Document

24/06/1124 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

18/06/1118 June 2011 DIRECTOR APPOINTED MR CHRISTOPHER GEOFFREY BARWICK

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GORDON GRANT / 04/05/2011

View Document

14/04/1114 April 2011 DIRECTOR APPOINTED MR IAN GORDON GRANT

View Document

21/03/1121 March 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC

View Document

21/03/1121 March 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SHAHIDUL ALAM / 21/03/2011

View Document

21/03/1121 March 2011 SAIL ADDRESS CREATED

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROWAN WATTS / 21/03/2011

View Document

01/02/111 February 2011 28/09/10 STATEMENT OF CAPITAL GBP 100

View Document

05/10/105 October 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR COLIN ALAN HASTINGS / 28/09/2010

View Document

04/10/104 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN WATTS / 28/09/2010

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

11/01/1011 January 2010 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/09/0928 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROWAN WATTS / 28/09/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / COLIN HASTINGS / 28/09/2009

View Document

23/09/0923 September 2009 REGISTERED OFFICE CHANGED ON 23/09/2009 FROM 35 MEADOW RISE PENWITHICK ST. AUSTELL CORNWALL PL26 8UE

View Document

21/07/0921 July 2009 GBP NC 9/100 20/07/09

View Document

08/10/088 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

31/08/0831 August 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

09/06/089 June 2008 REGISTERED OFFICE CHANGED ON 09/06/2008 FROM 29 WALTER BIGG WAY WALLINGFORD OXFORDSHIRE OX10 8FB

View Document

15/10/0715 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 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