MPENSI PEOPLE'S PROJECT CIC

Company Documents

DateDescription
28/07/1528 July 2015 08/05/15 NO MEMBER LIST

View Document

07/04/157 April 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

26/07/1426 July 2014 08/05/14 NO MEMBER LIST

View Document

07/03/147 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, DIRECTOR SONIA MING

View Document

09/08/139 August 2013 08/05/13 NO MEMBER LIST

View Document

09/08/139 August 2013 DIRECTOR APPOINTED MS KATARZYNA MAREK

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE DEAN

View Document

13/02/1313 February 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

01/11/121 November 2012 08/05/12 NO MEMBER LIST

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED ANNE-MARIE DEAN

View Document

29/08/1229 August 2012 DISS40 (DISS40(SOAD))

View Document

28/08/1228 August 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

05/06/125 June 2012 FIRST GAZETTE

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

28/09/1128 September 2011 08/05/11 NO MEMBER LIST

View Document

13/09/1113 September 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

14/05/1014 May 2010 08/05/10 NO MEMBER LIST

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SONIA ADASSA MING / 08/05/2010

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS ARLENE ADASSA SCOTT / 08/05/2010

View Document

23/02/1023 February 2010 COMPANY NAME CHANGED MPENSI PEOPLE'S PROJECT LIMITED CERTIFICATE ISSUED ON 23/02/10

View Document

23/02/1023 February 2010 CONVERSION TO A CIC

View Document

23/02/1023 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1023 February 2010 CHANGE OF NAME 28/01/2010

View Document

01/02/101 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 26 GLOBE ROAD STEPNEY LONDON E1 4DU UNITED KINGDOM

View Document

13/01/1013 January 2010 COMPANY NAME CHANGED EAGLE EYE ORGANISATION LIMITED CERTIFICATE ISSUED ON 13/01/10

View Document

13/01/1013 January 2010 CHANGE OF NAME 28/12/2009

View Document

05/06/095 June 2009 ANNUAL RETURN MADE UP TO 08/05/09

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: 26 GLOBE ROAD STEPNEY LONDON E1 4DU UNITED KINGDOM

View Document

04/06/094 June 2009 DIRECTOR'S PARTICULARS ARLENE SCOTT

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/09 FROM: FLAT 15 TROON HOUSE WHITE HORSE ROAD LONDON E1 0NF UNITED KINGDOM

View Document

08/05/088 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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