MAKE AN IMPACT CIC

Company Documents

DateDescription
02/06/252 June 2025 Total exemption full accounts made up to 2024-08-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

08/07/248 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

23/04/2423 April 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

20/06/2320 June 2023 Appointment of Ms Ayo Abbas as a director on 2023-06-07

View Document

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

03/05/223 May 2022 Appointment of Miss Bev Reid-Mcpherson as a director on 2022-04-15

View Document

29/04/2229 April 2022 Appointment of Ms Julie Mclaughlan as a director on 2022-04-16

View Document

11/02/2211 February 2022 Appointment of Mr Frank Roy Sims as a director on 2022-02-01

View Document

11/02/2211 February 2022 Appointment of Mr Arshad Khalid as a director on 2022-02-01

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, WITH UPDATES

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

28/04/1928 April 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, NO UPDATES

View Document

25/05/1825 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, NO UPDATES

View Document

09/06/179 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI LORRAINE HARRIS / 31/05/2017

View Document

08/06/178 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

30/05/1730 May 2017 DISS40 (DISS40(SOAD))

View Document

29/05/1729 May 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

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

View Document

26/04/1626 April 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

26/04/1626 April 2016 APPOINTMENT TERMINATED, DIRECTOR BEVERLY FISHER

View Document

18/02/1618 February 2016 ADOPT ARTICLES 22/12/2015

View Document

18/02/1618 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/12/1521 December 2015 COMPANY NAME CHANGED HARRIS ACCOUNTANCY SERVICES CIC CERTIFICATE ISSUED ON 21/12/15

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS BEVERLY DAWN FISHER

View Document

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

View Document

05/03/155 March 2015 PREVSHO FROM 30/11/2014 TO 31/08/2014

View Document

05/03/155 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

08/09/148 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

12/12/1312 December 2013 REGISTERED OFFICE CHANGED ON 12/12/2013 FROM, C/O HEIDI HARRIS, HARRIS AND HARRIS ACCOUNTANCY SERVICES CIC FORT DUNLOP, FORT PARKWAY, BIRMINGHAM, WEST MIDLANDS, B24 9FE, UNITED KINGDOM

View Document

12/12/1312 December 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

18/11/1318 November 2013 COMPANY NAME CHANGED HARRIS & HARRIS ACCOUNTANCY SERVICES COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 18/11/13

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, SECRETARY CECIEL HARRIS

View Document

22/10/1322 October 2013 APPOINTMENT TERMINATED, DIRECTOR CECIEL HARRIS

View Document

02/09/132 September 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

30/11/1230 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEIDI LORRAINE HARRIS / 21/11/2012

View Document

30/11/1230 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM, 32 BRADBURNE WAY, BIRMINGHAM, WEST MIDLANDS, B7 4PA

View Document

15/12/1115 December 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

05/09/115 September 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

24/11/1024 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

03/12/093 December 2009 03/12/09 STATEMENT OF CAPITAL GBP 100

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CECIEL HERBERT HARRIS / 23/11/2009

View Document

23/11/0923 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HEIDI LORRAINE HARRIS / 23/11/2009

View Document

23/11/0923 November 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

10/09/0910 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

16/03/0916 March 2009 ADOPT MEM AND ARTS 02/04/2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

03/10/083 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

15/07/0815 July 2008 CONVERSION TO A CIC

View Document

14/07/0814 July 2008 COMPANY NAME CHANGED HARRIS & HARRIS ACCOUNTANCY SERVICES LIMITED CERTIFICATE ISSUED ON 15/07/08

View Document

26/11/0726 November 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

03/01/073 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

22/02/0622 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 9 NEWCOME CLOSE, PYPE HAYES, BIRMINGHAM, B24 0JY

View Document

22/02/0622 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/0423 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information