AMITY COMMUNITY ACTION C.I.C.

Company Documents

DateDescription
30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

30/09/2530 September 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/09/2524 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 NewRegistered office address changed to PO Box 4385, 10515776 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-19

View Document

19/08/2519 August 2025 New

View Document

19/08/2519 August 2025 New

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with no updates

View Document

08/12/238 December 2023 Change of details for Mrs Maria Mayor Perez as a person with significant control on 2023-12-01

View Document

07/12/237 December 2023 Director's details changed for Mrs Maria Mayor Perez on 2023-12-01

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

09/12/229 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

08/12/228 December 2022 Director's details changed for Maria Mayor Perez on 2022-12-05

View Document

08/12/228 December 2022 Change of details for Mrs Maria Mayor Perez as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Change of details for Mrs Katherine Ruth Finney as a person with significant control on 2022-12-05

View Document

08/12/228 December 2022 Director's details changed for Helen Jane Richardson on 2022-12-05

View Document

07/12/227 December 2022 Director's details changed for Katherine Ruth Finney on 2022-12-05

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Registered office address changed from Holyoake House Suites Tf1 and Tf2, Third Floor Hanover Street Manchester M60 0AS England to 83 Ducie Street Manchester M1 2JQ on 2022-01-17

View Document

04/01/224 January 2022 Confirmation statement made on 2021-12-06 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/10/2118 October 2021 Registered office address changed from 174 Cromwell Road Salford Greater Manchester M6 6DE to Holyoake House Suites Tf1 and Tf2, Third Floor Hanover Street Manchester M60 0AS on 2021-10-18

View Document

17/03/2117 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

17/01/2117 January 2021 CONFIRMATION STATEMENT MADE ON 06/12/20, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/12/1920 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

24/09/1924 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

07/12/167 December 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