ETHNIC MINORITY RESOURCE CENTRE

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/09/2527 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Appointment of Mr Edwin Manase Msaky as a director on 2025-05-06

View Document

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

View Document

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

View Document

31/01/2531 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/02/2423 February 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

30/01/2430 January 2024 Confirmation statement made on 2023-12-28 with no updates

View Document

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

View Accounts

23/05/2323 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Director's details changed for Mr Peter Amos Sama on 2023-01-02

View Document

05/01/235 January 2023 Director's details changed for Mrs Happiness Amos Sama on 2023-01-02

View Document

02/01/232 January 2023 Termination of appointment of Alistair Gavin Taylor as a director on 2023-01-01

View Document

02/01/232 January 2023 Termination of appointment of Marinela Manuel Browin as a director on 2023-01-01

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-28 with no updates

View Document

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

View Accounts

26/09/2226 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/01/2222 January 2022 Confirmation statement made on 2021-12-28 with no updates

View Document

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

View Accounts

06/12/216 December 2021 Termination of appointment of Noah Twissa Mwafula as a director on 2021-12-01

View Document

06/12/216 December 2021 Termination of appointment of Nhamoinesu Mtetwa as a director on 2021-12-01

View Document

03/11/213 November 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

27/02/2127 February 2021 CONFIRMATION STATEMENT MADE ON 28/12/20, NO UPDATES

View Document

27/02/2127 February 2021 31/12/19 UNAUDITED ABRIDGED

View Document

27/02/2127 February 2021 REGISTERED OFFICE CHANGED ON 27/02/2021 FROM CALEDONIAN SUITE REGENT COUR 70 WEST REGENT STREET GLASGOW G2 2QZ

View Document

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

View Accounts

11/02/2011 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

View Document

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

View Accounts

13/09/1913 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/02/196 February 2019 CONFIRMATION STATEMENT MADE ON 28/12/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

31/08/1831 August 2018 31/12/17 UNAUDITED ABRIDGED

View Document

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 28/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

23/09/1523 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR ALISTAIR GAVIN TAYLOR

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR SADA NAKISUYI

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR NHAMOINESU MTETWA

View Document

13/01/1513 January 2015 28/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/08/1412 August 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

07/06/147 June 2014 Notice of removal of a director

View Document

07/06/147 June 2014 DIRECTOR APPOINTED MRS MARINELA MANUEL BROWIN

View Document

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

View Document

06/01/146 January 2014 28/12/13 NO MEMBER LIST

View Document

03/01/143 January 2014 DIRECTOR APPOINTED MRS SADA NAKISUYI

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NOAH TWISSA MWAFULA / 31/12/2012

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / NOAH TWISSA MWAFULA / 31/12/2012

View Document

28/12/1228 December 2012 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