COMMUNITIES4CHANGE C.I.C.

Company Documents

DateDescription
24/05/2524 May 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

26/09/2426 September 2024 Total exemption full accounts made up to 2023-11-30

View Document

25/01/2425 January 2024 Confirmation statement made on 2023-11-26 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

14/11/2314 November 2023 Appointment of Mr Arif Hussain as a director on 2023-11-01

View Document

14/11/2314 November 2023 Appointment of Mr Anjna Kaur Sahota as a director on 2023-11-01

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-11-26 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2021-11-30

View Document

20/01/2220 January 2022 Confirmation statement made on 2021-11-26 with no updates

View Document

20/01/2220 January 2022 Termination of appointment of Mohammad Jawad Khurshid as a director on 2022-01-10

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 Compulsory strike-off action has been discontinued

View Document

08/11/218 November 2021 Total exemption full accounts made up to 2020-11-30

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

02/11/212 November 2021 First Gazette notice for compulsory strike-off

View Document

01/07/191 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 REGISTERED OFFICE CHANGED ON 11/06/2019 FROM SHANTI CENTRE 89 ASKEW ROAD LONDON W12 9AS

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

10/09/1810 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

31/08/1731 August 2017 30/11/16 TOTAL EXEMPTION FULL

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

07/09/167 September 2016 30/11/15 TOTAL EXEMPTION FULL

View Document

09/12/159 December 2015 26/11/15 NO MEMBER LIST

View Document

21/10/1521 October 2015 30/11/14 TOTAL EXEMPTION FULL

View Document

10/12/1410 December 2014 26/11/14 NO MEMBER LIST

View Document

19/09/1419 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

14/12/1314 December 2013 26/11/13 NO MEMBER LIST

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

29/11/1229 November 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

28/11/1228 November 2012 26/11/12 NO MEMBER LIST

View Document

09/11/129 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/129 November 2012 COMPANY NAME CHANGED COMMUNITIES4CHANGE LIMITED CERTIFICATE ISSUED ON 09/11/12

View Document

09/11/129 November 2012 CONVERSION TO A CIC

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR KAMALJIT JOHAL

View Document

09/12/119 December 2011 26/11/11 NO MEMBER LIST

View Document

25/08/1125 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

09/12/109 December 2010 26/11/10 NO MEMBER LIST

View Document

09/07/109 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARBHAJAN KAUR PUREWAL / 05/11/2009

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MOHAMMAD JAWAD KHURSHID / 05/11/2009

View Document

16/03/1016 March 2010 26/11/09 NO MEMBER LIST

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALRAJ SINGH PUREWAL / 30/10/2009

View Document

12/01/1012 January 2010 REGISTERED OFFICE CHANGED ON 12/01/2010 FROM UNIT B FAIRFIELD WORKS FAIRFIELDS ROAD HOUNSLOW MIDDLESEX TW3 1UZ

View Document

26/11/0826 November 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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