REFUGEE, ASYLUM SEEKER & MIGRANT ACTION CIC

Company Documents

DateDescription
19/08/2419 August 2024 Director's details changed for Mrs Elizabeth Long on 2024-08-19

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

19/08/2419 August 2024 Director's details changed for Maria Felicia Wilby on 2024-08-19

View Document

23/05/2423 May 2024 Termination of appointment of Simona Cerkauskiene as a director on 2024-04-18

View Document

13/05/2413 May 2024 Registered office address changed from 15 Queen Street Colchester Essex CO1 2PH to Rama House 31 Eld Lane Colchester Essex CO1 1LS on 2024-05-13

View Document

25/08/2325 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

15/08/2315 August 2023 Termination of appointment of Gail Cardy as a director on 2023-07-07

View Document

15/08/2315 August 2023 Director's details changed for Mrs Elizabeth Long on 2023-08-15

View Document

15/08/2315 August 2023 Director's details changed for Maria Felicia Wilby on 2023-08-15

View Document

10/06/2310 June 2023 Micro company accounts made up to 2022-08-31

View Document

16/02/2316 February 2023 Certificate of change of name

View Document

16/02/2316 February 2023 Change of name notice

View Document

27/01/2327 January 2023 Appointment of Mr Philip John Dunnett as a director on 2023-01-21

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-08-18 with no updates

View Document

14/02/2214 February 2022 Appointment of Ms Simona Cerkauskiene as a director on 2022-02-14

View Document

07/02/227 February 2022 Appointment of Ms Gail Cardy as a director on 2022-02-07

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

03/06/203 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

19/05/2019 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MARIA WILBY / 01/05/2020

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MRS ELIZABETH LONG

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JANICE SCOTT

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR IMAN MORTAGY

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MS JANICE ROSALIND SCOTT

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM 77 NEW STREET BRIGHTLINGSEA ESSEX CO7 0DD

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

18/08/1818 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

17/08/1717 August 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