SMARTER COMMUNITY CHOICES COMMUNITY INTEREST COMPANY
Company Documents
Date | Description |
---|---|
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
16/05/2516 May 2025 | Compulsory strike-off action has been suspended |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
01/04/251 April 2025 | First Gazette notice for compulsory strike-off |
26/04/2426 April 2024 | Confirmation statement made on 2024-01-25 with no updates |
31/01/2431 January 2024 | Total exemption full accounts made up to 2023-04-30 |
13/05/2313 May 2023 | Micro company accounts made up to 2022-04-30 |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
04/05/234 May 2023 | Compulsory strike-off action has been discontinued |
03/05/233 May 2023 | Confirmation statement made on 2023-04-09 with no updates |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
04/04/234 April 2023 | First Gazette notice for compulsory strike-off |
05/05/225 May 2022 | Micro company accounts made up to 2021-04-30 |
28/04/2228 April 2022 | Compulsory strike-off action has been discontinued |
27/04/2227 April 2022 | Confirmation statement made on 2022-04-09 with no updates |
27/04/2227 April 2022 | Registered office address changed from 2 Newton Avenue Longsight Manchester M12 4EW England to Discovery House Crossley Road Stockport SK4 5BH on 2022-04-27 |
29/03/2229 March 2022 | First Gazette notice for compulsory strike-off |
21/06/2121 June 2021 | Micro company accounts made up to 2020-04-30 |
16/06/2116 June 2021 | Notification of Munyi Mwara as a person with significant control on 2021-06-14 |
16/06/2116 June 2021 | Notification of Shahid Mustafa as a person with significant control on 2021-06-14 |
28/05/2028 May 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES |
19/05/2019 May 2020 | CESSATION OF IBRAHIM ZAMAN AS A PSC |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ZAMAN |
19/05/2019 May 2020 | APPOINTMENT TERMINATED, SECRETARY NICOLE MULRENNAN |
11/04/2011 April 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBINSON |
11/04/2011 April 2020 | REGISTERED OFFICE CHANGED ON 11/04/2020 FROM 436 BARLOW MOOR ROAD MANCHESTER M21 0AB ENGLAND |
07/06/197 June 2019 | CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES |
07/06/197 June 2019 | REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 39 RUSSELL ROAD WHALLEY RANGE MANCHESTER M16 8DH |
10/04/1810 April 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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