NEWHAM COMMUNITY PROJECT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Micro company accounts made up to 2024-08-31

View Document

26/09/2426 September 2024 Confirmation statement made on 2024-08-21 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

03/08/243 August 2024 Compulsory strike-off action has been discontinued

View Document

31/07/2431 July 2024 Micro company accounts made up to 2023-08-31

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

15/11/2315 November 2023 Compulsory strike-off action has been discontinued

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

14/11/2314 November 2023 First Gazette notice for compulsory strike-off

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-08-21 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-08-31

View Document

05/01/235 January 2023 Notification of Mohammed Hussain as a person with significant control on 2023-01-01

View Document

05/01/235 January 2023 Notification of Yasmin Ismail as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Notification of Rizwana Kayaalp as a person with significant control on 2023-01-01

View Document

04/01/234 January 2023 Withdrawal of a person with significant control statement on 2023-01-04

View Document

30/11/2230 November 2022 Micro company accounts made up to 2021-08-31

View Document

20/10/2220 October 2022 Notification of a person with significant control statement

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been suspended

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

11/10/2211 October 2022 Compulsory strike-off action has been discontinued

View Document

10/10/2210 October 2022 Confirmation statement made on 2022-08-21 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-08-21 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

23/07/2123 July 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

31/05/2031 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 21/08/19, NO UPDATES

View Document

03/09/193 September 2019 DISS40 (DISS40(SOAD))

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/07/1930 July 2019 FIRST GAZETTE

View Document

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM 313-319 KATHERINE ROAD LONDON E7 8PJ

View Document

20/11/1820 November 2018 DISS40 (DISS40(SOAD))

View Document

18/11/1818 November 2018 CONFIRMATION STATEMENT MADE ON 21/08/18, NO UPDATES

View Document

06/11/186 November 2018 FIRST GAZETTE

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

18/11/1718 November 2017 DISS40 (DISS40(SOAD))

View Document

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 21/08/17, NO UPDATES

View Document

14/11/1714 November 2017 FIRST GAZETTE

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

12/08/1712 August 2017 DISS40 (DISS40(SOAD))

View Document

01/08/171 August 2017 FIRST GAZETTE

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 21/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/06/1625 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/11/153 November 2015 21/08/15 NO MEMBER LIST

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

31/05/1531 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/04/1510 April 2015 REGISTERED OFFICE CHANGED ON 10/04/2015 FROM 102A HIGH ROAD ROMFORD RM6 6NX

View Document

17/11/1417 November 2014 21/08/14 NO MEMBER LIST

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/11/1321 November 2013 REGISTERED OFFICE CHANGED ON 21/11/2013 FROM 313-319 KATHERINE ROAD FOREST GATE LONDON E7 8PJ

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MISS HUSNARA MOSODDIK

View Document

21/10/1321 October 2013 21/08/13 NO MEMBER LIST

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, DIRECTOR NASNA YEAHYA

View Document

20/10/1320 October 2013 DIRECTOR APPOINTED MR RASHID MAJERA

View Document

20/10/1320 October 2013 APPOINTMENT TERMINATED, DIRECTOR REHANA MOHAMED

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/11/127 November 2012 21/08/12 NO MEMBER LIST

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / IMRAM PATEL / 30/09/2012

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / NASNA YEAHYA / 30/09/2012

View Document

03/07/123 July 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

02/10/112 October 2011 RES02

View Document

30/09/1130 September 2011 21/08/10

View Document

30/09/1130 September 2011 21/08/11

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS REHANA IMITIAZ MOHAMED / 01/08/2010

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / NASNA YEAHYA / 01/08/2010

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / IMRAM PATEL / 01/08/2010

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 August 2009

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

30/09/1130 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

30/11/1030 November 2010 STRUCK OFF AND DISSOLVED

View Document

17/08/1017 August 2010 FIRST GAZETTE

View Document

17/11/0917 November 2009 21/08/09 NO MEMBER LIST

View Document

21/08/0821 August 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