REROUTING INITIATIVE CIC

Company Documents

DateDescription
13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

13/03/2513 March 2025 Compulsory strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

25/02/2525 February 2025 First Gazette notice for compulsory strike-off

View Document

07/01/257 January 2025 Compulsory strike-off action has been discontinued

View Document

05/01/255 January 2025 Total exemption full accounts made up to 2023-11-30

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

15/11/2415 November 2024 Compulsory strike-off action has been suspended

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

29/10/2429 October 2024 First Gazette notice for compulsory strike-off

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

26/10/2326 October 2023 Change of details for Mrs Titi Solarin as a person with significant control on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Olubukola Ronke Abiodun as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Aurelia Nneka Nwogu as a director on 2023-10-26

View Document

26/10/2326 October 2023 Termination of appointment of Aurelia Nneka Nwogu as a secretary on 2023-10-26

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

07/09/237 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

07/10/217 October 2021 Secretary's details changed for Miss Aurelia Nneka Nwogu on 2021-10-07

View Document

07/10/217 October 2021 Director's details changed for Mrs Titi Solarin on 2021-10-07

View Document

07/10/217 October 2021 Registered office address changed from Room 8 Edward Cecil House, 799 London Road, West Thurrock, RM20 3LH England to Office 9 Harbour House Coldharbour Lane Rainham Essex RM13 9YA on 2021-10-07

View Document

15/08/1915 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

29/07/1929 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

09/04/199 April 2019 DIRECTOR APPOINTED MS STEPHANIE OPOKU

View Document

05/04/195 April 2019 DIRECTOR APPOINTED MISS AURELIA NNEKA NWOGU

View Document

05/12/185 December 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS AURELIA NNEKA NNEKA / 05/12/2018

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, SECRETARY STEPHANIE OPOKU

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/11/18, NO UPDATES

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MRS STEPHANIE OPOKU

View Document

10/07/1810 July 2018 SECRETARY APPOINTED MRS STEPHANIE OPOKU

View Document

10/07/1810 July 2018 TERMINATE DIR APPOINTMENT

View Document

10/07/1810 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE OPOKU

View Document

10/07/1810 July 2018 REGISTERED OFFICE CHANGED ON 10/07/2018 FROM THE QUEENSGATE CENTRE SUITE 2, OFFICE 106 206 ORSETT ROAD GRAYS RM17 5DF UNITED KINGDOM

View Document

06/07/186 July 2018 COMPANY NAME CHANGED ASPIRE TO INSPIRE COMMUNITIES CIC CERTIFICATE ISSUED ON 06/07/18

View Document

05/07/185 July 2018 CHANGE OF NAME 18/06/2018

View Document

27/06/1827 June 2018 CHANGE OF NAME 19/06/2018

View Document

12/06/1812 June 2018 SECRETARY APPOINTED MISS AURELIA NNEKA NNEKA

View Document

12/06/1812 June 2018 APPOINTMENT TERMINATED, DIRECTOR AURELIA NNEKA

View Document

19/03/1819 March 2018 CONVERSION TO A CIC

View Document

19/03/1819 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1819 March 2018 COMPANY NAME CHANGED ASPIRE TO INSPIRE COMMUNITIES CERTIFICATE ISSUED ON 19/03/18

View Document

03/11/173 November 2017 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