TAKE PRIDE CIC

Company Documents

DateDescription
24/04/2524 April 2025 Appointment of Mr Adam Sheridan Youens as a secretary on 2024-12-06

View Document

24/04/2524 April 2025 Termination of appointment of Linda Jane Wright as a secretary on 2024-12-06

View Document

24/04/2524 April 2025 Confirmation statement made on 2025-02-28 with no updates

View Document

20/03/2520 March 2025 Termination of appointment of Debra Claire Gerrett as a director on 2024-10-25

View Document

23/12/2423 December 2024 Memorandum and Articles of Association

View Document

23/12/2423 December 2024 Resolutions

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/12/2417 December 2024 Termination of appointment of Andrea Coral Kitchener as a director on 2024-12-06

View Document

17/12/2417 December 2024 Termination of appointment of Kerry Ann Jewiss as a director on 2024-12-06

View Document

17/12/2417 December 2024 Termination of appointment of a director

View Document

05/03/245 March 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

10/08/2310 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

04/01/234 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, NO UPDATES

View Document

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/03/188 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / DEBRA CLAIRE GERRETT / 02/02/2018

View Document

08/03/188 March 2018 REGISTERED OFFICE CHANGED ON 08/03/2018 FROM MEOPHAM SCHOOL WROTHAM ROAD MEOPHAM GRAVESEND KENT DA13 0AH

View Document

08/03/188 March 2018 SECRETARY'S CHANGE OF PARTICULARS / LINDA JANE WRIGHT / 02/02/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANDREA CORAL KITCHENER / 02/02/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / JULIA MARTINE YOUENS / 02/02/2018

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / KERRY ANN JEWISS / 02/02/2018

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

27/10/1727 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

18/11/1618 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 28/02/16 NO MEMBER LIST

View Document

05/08/155 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

13/03/1513 March 2015 28/02/15 NO MEMBER LIST

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/03/1413 March 2014 28/02/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/03/1315 March 2013 28/02/13 NO MEMBER LIST

View Document

02/04/122 April 2012 CURREXT FROM 28/02/2013 TO 31/03/2013

View Document

23/02/1223 February 2012 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