PUBLIC SERVICE DESIGN PRACTICE CIC

Company Documents

DateDescription
19/06/2519 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

10/06/2410 June 2024 Micro company accounts made up to 2023-09-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

23/06/2323 June 2023 Micro company accounts made up to 2022-09-30

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-09-30

View Document

14/07/2114 July 2021 Micro company accounts made up to 2020-09-30

View Document

11/07/1911 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

14/05/1914 May 2019 01/12/18 STATEMENT OF CAPITAL GBP 110.7

View Document

03/04/193 April 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

03/04/193 April 2019 ALTER ARTICLES 01/02/2019

View Document

20/03/1920 March 2019 COMPANY NAME CHANGED PUBLIC SOCIAL DESIGNERS COMMUNITY INTEREST COMPANY CERTIFICATE ISSUED ON 20/03/19

View Document

22/01/1922 January 2019 DIRECTOR APPOINTED MR NEIL MARC SARTORIO

View Document

11/10/1811 October 2018 10/10/18 STATEMENT OF CAPITAL GBP 100

View Document

08/09/188 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

16/07/1816 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

05/07/175 July 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR HODA JUDAH ARMANI / 28/02/2017

View Document

28/02/1728 February 2017 REGISTERED OFFICE CHANGED ON 28/02/2017 FROM 17 COBDEN ROAD BRIGHTON EAST SUSSEX BN2 9TL ENGLAND

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

28/07/1628 July 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

29/04/1629 April 2016 COMPANY NAME CHANGED THE PARIS BIBLE LIMITED CERTIFICATE ISSUED ON 29/04/16

View Document

29/04/1629 April 2016 CONVERSION TO A CIC

View Document

29/04/1629 April 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/02/1616 February 2016 DISS40 (DISS40(SOAD))

View Document

15/02/1615 February 2016 REGISTERED OFFICE CHANGED ON 15/02/2016 FROM 65 SUMMERHEATH ROAD SUMMERHEATH ROAD HAILSHAM EAST SUSSEX BN27 3DR

View Document

15/02/1615 February 2016 Annual return made up to 4 September 2015 with full list of shareholders

View Document

19/01/1619 January 2016 FIRST GAZETTE

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/01/1517 January 2015 DISS40 (DISS40(SOAD))

View Document

14/01/1514 January 2015 Annual return made up to 4 September 2014 with full list of shareholders

View Document

13/01/1513 January 2015 FIRST GAZETTE

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

04/09/134 September 2013 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