WHAT MATTERS CIC

Company Documents

DateDescription
11/04/2511 April 2025 Total exemption full accounts made up to 2024-03-31

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

18/11/2418 November 2024 Registered office address changed from 93E Acton Lane London NW10 8UT England to 240 240 Crystal Palace Road East Dulwich SE22 9QJ on 2024-11-18

View Document

27/03/2427 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

27/12/2327 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

04/04/224 April 2022 Accounts for a dormant company made up to 2021-03-31

View Document

05/07/215 July 2021 Change of details for Mr Chukwuemeka Chika Obinna Goodluck Nwagu as a person with significant control on 2021-07-01

View Document

05/07/215 July 2021 Registered office address changed from 22 Colston Road London SW14 7PQ England to 34B Broad Street Teddington TW11 8RF on 2021-07-05

View Document

05/07/215 July 2021 Confirmation statement made on 2021-03-23 with no updates

View Document

30/03/2030 March 2020 DIRECTOR APPOINTED MISS KERRYN ZENDERA

View Document

24/03/2024 March 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information