INTERPRETERS OF COLOUR NETWORK COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
29/10/2529 October 2025 NewConfirmation statement made on 2025-10-20 with no updates

View Document

02/06/252 June 2025 Micro company accounts made up to 2024-10-31

View Document

20/05/2520 May 2025 Appointment of Jacqueline Ann-Marie Lewis as a director on 2025-04-08

View Document

19/05/2519 May 2025 Appointment of Shannene Sofia-Jade Anderson as a director on 2025-04-08

View Document

06/11/246 November 2024 Director's details changed for Ms Omotayo Igbintade on 2024-10-20

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

06/11/246 November 2024 Appointment of Miss Janine Veneese Ellis as a director on 2024-10-20

View Document

06/11/246 November 2024 Director's details changed for Mrs Layne Whittaker on 2024-10-20

View Document

02/09/242 September 2024 Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 2024-09-02

View Document

02/09/242 September 2024 Cessation of Azaria Francis as a person with significant control on 2024-07-31

View Document

02/09/242 September 2024 Notification of Nana Yaa Gyamfua Danso as a person with significant control on 2024-07-31

View Document

02/09/242 September 2024 Notification of Alison Andrea Gordon as a person with significant control on 2024-07-31

View Document

02/09/242 September 2024 Cessation of Suzy Ann Evans as a person with significant control on 2024-07-31

View Document

09/08/249 August 2024 Termination of appointment of Suzy Ann Evans as a director on 2024-07-31

View Document

09/08/249 August 2024 Termination of appointment of Azaria Francis as a director on 2024-07-31

View Document

29/01/2429 January 2024 Micro company accounts made up to 2023-10-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Mindy Lanie as a director on 2023-10-10

View Document

18/09/2318 September 2023 Registered office address changed from Ground Floor 24 Hanover Square London W1S 1JD England to 5th Floor 24 Hanover Square London W1S 1JD on 2023-09-18

View Document

08/09/238 September 2023 Appointment of Mrs Nana Yaa Gyamfua Danso as a director on 2023-09-07

View Document

06/09/236 September 2023 Appointment of Ms Alison Andrea Gordon as a director on 2023-09-06

View Document

01/08/231 August 2023 Micro company accounts made up to 2022-10-31

View Document

01/08/231 August 2023 Cessation of Jacqueline Beckford as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Cessation of Audrey Dawn Simmons as a person with significant control on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Jacqueline Beckford as a director on 2023-08-01

View Document

01/08/231 August 2023 Termination of appointment of Audrey Dawn Simmons as a director on 2023-08-01

View Document

19/01/2319 January 2023 Registered office address changed from 5th Floor 24 Hanover Square London W1S 1JD England to Ground Floor 24 Hanover Square London W1S 1JD on 2023-01-19

View Document

04/11/224 November 2022 Registered office address changed from The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA England to 5th Floor 24 Hanover Square London W1S 1JD on 2022-11-04

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

20/10/2220 October 2022 Registered office address changed from PO Box 31 14-15 Triangle South Triangle South Clifton Bristol BS8 1EY England to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 2022-10-20

View Document

26/09/2226 September 2022 Cessation of Nikki Champagnie Harris as a person with significant control on 2022-09-12

View Document

26/09/2226 September 2022 Termination of appointment of Nikki Champagnie Harris as a director on 2022-09-12

View Document

26/09/2226 September 2022 Notification of Suzy Ann Evans as a person with significant control on 2022-09-12

View Document

13/01/2213 January 2022 Appointment of Mr Samuel James Rojas as a director on 2022-01-13

View Document

26/10/2126 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

06/10/216 October 2021 Notification of Akbar Sidker as a person with significant control on 2020-10-21

View Document

06/10/216 October 2021 Cessation of Akbar Sikder as a person with significant control on 2021-01-12

View Document

27/09/2127 September 2021 Notification of Audrey Simmons as a person with significant control on 2020-10-23

View Document

27/09/2127 September 2021 Change of details for Ms Azaria Francis as a person with significant control on 2021-01-18

View Document

27/09/2127 September 2021 Change of details for Mrs Nikki Champagnie Harris as a person with significant control on 2021-01-04

View Document

27/09/2127 September 2021 Cessation of Audrey Simmons as a person with significant control on 2021-01-23

View Document

27/09/2127 September 2021 Withdrawal of a person with significant control statement on 2021-09-27

View Document

27/09/2127 September 2021 Termination of appointment of Elodia Mottot as a director on 2021-09-19

View Document

28/01/2128 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE BECKFORD

View Document

23/01/2123 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AUDREY SIMMONS

View Document

18/01/2118 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AZARIA FRANCIS

View Document

12/01/2112 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AKBAR SIKDER

View Document

08/01/218 January 2021 NOTIFICATION OF PSC STATEMENT ON 04/01/2021

View Document

08/01/218 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIKKI CHAMPAGNIE HARRIS

View Document

08/01/218 January 2021 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 08/01/2021

View Document

17/12/2017 December 2020 REGISTERED OFFICE CHANGED ON 17/12/2020 FROM 12 UPPER BERKELEY PLACE CLIFTON BRISTOL BS8 1JS

View Document

21/10/2021 October 2020 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