SAY IT LOUD COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2425 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

09/04/249 April 2024 First Gazette notice for voluntary strike-off

View Document

27/03/2427 March 2024 Application to strike the company off the register

View Document

27/02/2427 February 2024 Termination of appointment of Gregory Benedict Peter Henry as a director on 2024-02-20

View Document

07/09/237 September 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

22/03/2322 March 2023 Micro company accounts made up to 2022-06-30

View Document

24/03/2224 March 2022 Micro company accounts made up to 2021-06-30

View Document

02/08/212 August 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/03/209 March 2020 DIRECTOR APPOINTED MR GREGORY BENEDICT PETER HENRY

View Document

03/03/203 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

16/03/1716 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

26/01/1726 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/15

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR TUAN NGUYEN

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

25/07/1525 July 2015 30/06/15 NO MEMBER LIST

View Document

17/03/1517 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/07/1426 July 2014 30/06/14 NO MEMBER LIST

View Document

26/07/1426 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GYLES-PERRY CLEMROY SEBASTIAN MORRISON / 07/08/2013

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

09/07/139 July 2013 30/06/13 NO MEMBER LIST

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

17/07/1217 July 2012 30/06/12 NO MEMBER LIST

View Document

18/06/1218 June 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

31/08/1131 August 2011 30/06/11 NO MEMBER LIST

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED MR TUAN NHI NGUYEN

View Document

15/08/1115 August 2011 APPOINTMENT TERMINATED, SECRETARY MATTHEW MYRIE

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

15/07/1015 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MATTHEW MYRIE / 01/01/2010

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, DIRECTOR PARRIS LANGRIDGE

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / GYLES-PERRY CLEMROY SEBASTIAN MORRISON / 01/01/2010

View Document

15/07/1015 July 2010 30/06/10 NO MEMBER LIST

View Document

30/06/0930 June 2009 CIC INCORPORATION

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