INCLUSION IN ACTION C.I.C.

Company Documents

DateDescription
04/04/254 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

13/03/2513 March 2025 Micro company accounts made up to 2024-03-30

View Document

03/04/243 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-03-30

View Document

06/04/236 April 2023 Micro company accounts made up to 2022-03-30

View Document

03/04/233 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

03/06/213 June 2021 30/03/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

30/03/2030 March 2020 Annual accounts for year ending 30 Mar 2020

View Accounts

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/19

View Document

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA MARIA GIULIANELLI POTESTA / 22/12/2019

View Document

05/11/195 November 2019 PREVEXT FROM 28/02/2019 TO 30/03/2019

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

28/05/1928 May 2019 REGISTERED OFFICE CHANGED ON 28/05/2019 FROM UNIT 8A OAKS BUSINESS PARK OAKS LANE BARNSLEY S71 1HT ENGLAND

View Document

28/05/1928 May 2019 Registered office address changed from , Unit 8a Oaks Business Park, Oaks Lane, Barnsley, S71 1HT, England to 24 Valley Road Mapplewell Barnsley S75 6HW on 2019-05-28

View Document

07/12/187 December 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

04/05/174 May 2017 Registered office address changed from , Suite B 12 Ulley Road, Woodthorpe, Sheffield, South Yorkshire, S13 8BB to 24 Valley Road Mapplewell Barnsley S75 6HW on 2017-05-04

View Document

04/05/174 May 2017 REGISTERED OFFICE CHANGED ON 04/05/2017 FROM SUITE B 12 ULLEY ROAD WOODTHORPE SHEFFIELD SOUTH YORKSHIRE S13 8BB

View Document

02/04/172 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

28/10/1628 October 2016 29/02/16 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

24/11/1524 November 2015 28/02/15 TOTAL EXEMPTION FULL

View Document

02/07/152 July 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

01/05/141 May 2014 COMPANY NAME CHANGED INCLUSION IN ACTION LTD CERTIFICATE ISSUED ON 01/05/14

View Document

01/05/141 May 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/05/141 May 2014 CONVERSION TO A CIC

View Document

03/04/143 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

01/04/141 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA MARIA GIULIANELLI / 01/03/2014

View Document

31/03/1431 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR SANDRA MARIA POTESTA / 01/03/2014

View Document

06/02/146 February 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information