SHARE THINK AND ACT COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/05/152 May 2015 Annual return made up to 7 April 2015 with full list of shareholders

View Document

02/05/152 May 2015 DIRECTOR APPOINTED MISS SUBAN MUHEBO GEDI

View Document

17/03/1517 March 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

17/04/1417 April 2014 Annual return made up to 7 April 2014 with full list of shareholders

View Document

06/03/146 March 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

03/02/143 February 2014 REGISTERED OFFICE CHANGED ON 03/02/2014 FROM
WINDSOR CASTLE 161-163
DEPTFORD HIGH STREET
LONDON
SE8 3NU
ENGLAND

View Document

23/05/1323 May 2013 Annual return made up to 7 April 2013 with full list of shareholders

View Document

12/07/1212 July 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

28/05/1228 May 2012 DIRECTOR APPOINTED MR MARTIN KEITH HYAMS

View Document

20/04/1220 April 2012 Annual return made up to 7 April 2012 with full list of shareholders

View Document

15/02/1215 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EARL HAMILTON / 01/01/2012

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR ARRON HAMILTON

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MRS PAULINE KENNEDY

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED MR TREVOR ANTHONY SINCLAIR

View Document

15/12/1115 December 2011 REGISTERED OFFICE CHANGED ON 15/12/2011 FROM 23 ASHWATER ROAD LONDON SE12 0LB

View Document

20/04/1120 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, DIRECTOR MARLENE BARRETT

View Document

15/04/1115 April 2011 Annual return made up to 7 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 CONVERSION TO A CIC

View Document

28/09/1028 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/09/1028 September 2010 COMPANY NAME CHANGED SHARE, THINK AND ACT (UK) LIMITED CERTIFICATE ISSUED ON 28/09/10

View Document

27/04/1027 April 2010 Annual return made up to 7 April 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARLENE BARRETT / 07/04/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EARL HAMILTON / 07/04/2010

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED SECRETARY RICHARD SAMSON

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: 23 ASHWATER ROAD LONDON SW12 0LB

View Document

07/04/097 April 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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