THE REAL POWER OF MUSIC CIC

Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

28/10/2328 October 2023 Certificate of change of name

View Document

27/10/2327 October 2023 Appointment of Mr Lewis Glenn Foreman as a director on 2023-10-27

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

09/06/239 June 2023 Registered office address changed from 8 Swiss Way Folkestone CT19 6PJ United Kingdom to 47 Manor Road Folkestone CT20 2SE on 2023-06-09

View Document

24/03/2324 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

02/02/222 February 2022 Termination of appointment of Shelley Peregrina as a director on 2022-01-26

View Document

10/11/2110 November 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES

View Document

04/05/204 May 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

04/09/194 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

26/10/1826 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEX MCNEICE / 26/10/2018

View Document

26/10/1826 October 2018 REGISTERED OFFICE CHANGED ON 26/10/2018 FROM 2A FORELAND AVENUE FOLKESTONE CT19 6DS UNITED KINGDOM

View Document

21/06/1821 June 2018 REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 13 MOREHALL AVENUE FOLKESTONE KENT CT19 4EQ ENGLAND

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM ASPEN HOUSE WEST TERRACE FOLKESTONE KENT CT20 1TH

View Document

28/02/1828 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 DISS40 (DISS40(SOAD))

View Document

05/09/175 September 2017 FIRST GAZETTE

View Document

04/09/174 September 2017 COMPANY NAME CHANGED INVICTA ARTS COLLECTIVE COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 04/09/17

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 09/06/17, NO UPDATES

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEX MCNEICE

View Document

05/04/175 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

25/07/1625 July 2016 09/06/16 NO MEMBER LIST

View Document

09/06/159 June 2015 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