ETHNIC MINORITY RESOURCE CENTRE
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Unaudited abridged accounts made up to 2024-12-31 |
| 20/05/2520 May 2025 | Appointment of Mr Edwin Manase Msaky as a director on 2025-05-06 |
| 15/05/2515 May 2025 | Registered office address changed from 94 Hope Street C/O Hpj Accountancy & Consultancy Ltd Suite 5.6, 5th Floor Glasgow G2 6PH United Kingdom to Standard Buildings Suite 5.6, 5th Floor 94 Hope Street Glasgow G2 6PH on 2025-05-15 |
| 27/03/2527 March 2025 | Registered office address changed from Suite 4.6, 4th Floor 94 Hope Street Glasgow G2 6PH Scotland to 94 Hope Street C/O Hpj Accountancy & Consultancy Ltd Suite 5.6, 5th Floor Glasgow G2 6PH on 2025-03-27 |
| 31/01/2531 January 2025 | Confirmation statement made on 2024-12-28 with no updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 23/02/2423 February 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 30/01/2430 January 2024 | Confirmation statement made on 2023-12-28 with no updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/05/2323 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 05/01/235 January 2023 | Director's details changed for Mr Peter Amos Sama on 2023-01-02 |
| 05/01/235 January 2023 | Director's details changed for Mrs Happiness Amos Sama on 2023-01-02 |
| 02/01/232 January 2023 | Termination of appointment of Alistair Gavin Taylor as a director on 2023-01-01 |
| 02/01/232 January 2023 | Termination of appointment of Marinela Manuel Browin as a director on 2023-01-01 |
| 02/01/232 January 2023 | Confirmation statement made on 2022-12-28 with no updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 26/09/2226 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
| 22/01/2222 January 2022 | Confirmation statement made on 2021-12-28 with no updates |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 06/12/216 December 2021 | Termination of appointment of Noah Twissa Mwafula as a director on 2021-12-01 |
| 06/12/216 December 2021 | Termination of appointment of Nhamoinesu Mtetwa as a director on 2021-12-01 |
| 03/11/213 November 2021 | Unaudited abridged accounts made up to 2020-12-31 |
| 27/02/2127 February 2021 | CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES |
| 27/02/2127 February 2021 | 31/12/19 UNAUDITED ABRIDGED |
| 27/02/2127 February 2021 | REGISTERED OFFICE CHANGED ON 27/02/2021 FROM CALEDONIAN SUITE REGENT COUR 70 WEST REGENT STREET GLASGOW G2 2QZ |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 11/02/2011 February 2020 | CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 13/09/1913 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
| 06/02/196 February 2019 | CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES |
| 31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
| 31/08/1831 August 2018 | 31/12/17 UNAUDITED ABRIDGED |
| 24/01/1824 January 2018 | CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 05/10/175 October 2017 | 31/12/16 UNAUDITED ABRIDGED |
| 30/01/1730 January 2017 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
| 02/02/162 February 2016 | 28/12/15 NO MEMBER LIST |
| 31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
| 23/09/1523 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
| 13/01/1513 January 2015 | DIRECTOR APPOINTED MR ALISTAIR GAVIN TAYLOR |
| 13/01/1513 January 2015 | APPOINTMENT TERMINATED, DIRECTOR SADA NAKISUYI |
| 13/01/1513 January 2015 | DIRECTOR APPOINTED MR NHAMOINESU MTETWA |
| 13/01/1513 January 2015 | 28/12/14 NO MEMBER LIST |
| 31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
| 12/08/1412 August 2014 | 31/12/13 TOTAL EXEMPTION FULL |
| 07/06/147 June 2014 | Notice of removal of a director |
| 07/06/147 June 2014 | DIRECTOR APPOINTED MRS MARINELA MANUEL BROWIN |
| 06/01/146 January 2014 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM CALEDONIAN SUITE REGENT COURT 70 WEST REGENT STREET GLASGOW G2 2QZ SCOTLAND |
| 06/01/146 January 2014 | 28/12/13 NO MEMBER LIST |
| 03/01/143 January 2014 | DIRECTOR APPOINTED MRS SADA NAKISUYI |
| 31/12/1231 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NOAH TWISSA MWAFULA / 31/12/2012 |
| 31/12/1231 December 2012 | DIRECTOR'S CHANGE OF PARTICULARS / NOAH TWISSA MWAFULA / 31/12/2012 |
| 28/12/1228 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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