ECCLESIA GENERATION COMMUNITY INTEREST COMPANY

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/08/2523 August 2025 NewConfirmation statement made on 2025-08-10 with no updates

View Document

31/05/2531 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-08-10 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/08/2313 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

26/05/2326 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

24/10/2224 October 2022 Certificate of change of name

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

19/08/2019 August 2020 SECRETARY APPOINTED MR JAMES ASOMANING

View Document

19/08/2019 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

19/08/2019 August 2020 REGISTERED OFFICE CHANGED ON 19/08/2020 FROM 140 SELKIRK DRIVE OAKRIDGE PARK SELKIRK DRIVE OAKRIDGE PARK MILTON KEYNES MK14 6FF ENGLAND

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 53 THE AGORA CENTRE CHURCH STREET WOLVERTON MILTON KEYNES BUCKINGHAMSHIRE MK12 5LG ENGLAND

View Document

11/06/1911 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

01/09/181 September 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, NO UPDATES

View Document

21/05/1821 May 2018 REGISTERED OFFICE CHANGED ON 21/05/2018 FROM UNIVERSITY OF BUCKINGHAM YEOMANRY HOUSE HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1EG

View Document

17/05/1817 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

08/06/178 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

13/09/1613 September 2016 DISS40 (DISS40(SOAD))

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES

View Document

19/07/1619 July 2016 FIRST GAZETTE

View Document

02/10/152 October 2015 18/08/15 NO MEMBER LIST

View Document

02/10/152 October 2015 REGISTERED OFFICE CHANGED ON 02/10/2015 FROM 4 SWANWICK LANE BROUGHTON MILTON KEYNES MK10 9LB ENGLAND

View Document

02/10/152 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALICIA ODETTA ROBINSON / 01/06/2015

View Document

11/03/1511 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/03/1511 March 2015 CONVERSION TO A CIC

View Document

11/03/1511 March 2015 COMPANY NAME CHANGED SHARING IS CARING LTD CERTIFICATE ISSUED ON 11/03/15

View Document

18/08/1418 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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