TO FIND A BALANCE C.I.C.

Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-11-22 with no updates

View Document

03/12/243 December 2024 Director's details changed for Mrs Samantha Theresa Grant on 2024-11-22

View Document

03/12/243 December 2024 Registered office address changed from Unit 107 Gillette Square 3 Bradbury Street Dalston London N16 8JN United Kingdom to 55 Loudoun Road London NW8 0DL on 2024-12-03

View Document

08/10/248 October 2024 Director's details changed for Mrs Samantha Theresa Grant on 2024-10-07

View Document

07/10/247 October 2024 Appointment of Mr Kojo Bio Oppong as a director on 2024-10-07

View Document

02/09/242 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-22 with no updates

View Document

02/09/232 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

20/02/2320 February 2023 Registered office address changed from Unit 1, 101 Kingsland High Street Unit 1, 101 Kingsland High Street Dalston London E8 2PB England to Unit 107 Gillette Square Unit 107 Gillette Square 3 Bradbury Street Dalston London N16 8JN on 2023-02-20

View Document

15/12/2215 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

27/09/2227 September 2022 Cessation of Sarah Wilson as a person with significant control on 2022-09-20

View Document

27/09/2227 September 2022 Termination of appointment of Francine Trudi Powell as a director on 2022-07-22

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-11-30

View Document

14/03/2014 March 2020 DISS40 (DISS40(SOAD))

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 22/11/19, NO UPDATES

View Document

18/02/2018 February 2020 FIRST GAZETTE

View Document

10/09/1910 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 22/11/18, NO UPDATES

View Document

23/08/1823 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 22/11/17, NO UPDATES

View Document

16/01/1816 January 2018 REGISTERED OFFICE CHANGED ON 16/01/2018 FROM UNIT 1-1A JOHN CAMPBELL ROAD LONDON N16 8JY ENGLAND

View Document

15/06/1715 June 2017 REGISTERED OFFICE CHANGED ON 15/06/2017 FROM UNIT B5 GILLETTE SQUARE 3 BRADBURY STREET HACKNEY LONDON N16 8JU ENGLAND

View Document

23/03/1723 March 2017 REGISTERED OFFICE CHANGED ON 23/03/2017 FROM THE PRINT HOUSE GALLERY 18-24 ASHWIN STREET HACKNEY LONDON E8 3DL

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MRS FRANCINE TRUDI POWELL

View Document

21/12/1621 December 2016 APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON

View Document

23/11/1623 November 2016 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