SMARTER COMMUNITY CHOICES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

16/05/2516 May 2025 Compulsory strike-off action has been suspended

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

01/04/251 April 2025 First Gazette notice for compulsory strike-off

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

13/05/2313 May 2023 Micro company accounts made up to 2022-04-30

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

04/05/234 May 2023 Compulsory strike-off action has been discontinued

View Document

03/05/233 May 2023 Confirmation statement made on 2023-04-09 with no updates

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

04/04/234 April 2023 First Gazette notice for compulsory strike-off

View Document

05/05/225 May 2022 Micro company accounts made up to 2021-04-30

View Document

28/04/2228 April 2022 Compulsory strike-off action has been discontinued

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-09 with no updates

View Document

27/04/2227 April 2022 Registered office address changed from 2 Newton Avenue Longsight Manchester M12 4EW England to Discovery House Crossley Road Stockport SK4 5BH on 2022-04-27

View Document

29/03/2229 March 2022 First Gazette notice for compulsory strike-off

View Document

21/06/2121 June 2021 Micro company accounts made up to 2020-04-30

View Document

16/06/2116 June 2021 Notification of Munyi Mwara as a person with significant control on 2021-06-14

View Document

16/06/2116 June 2021 Notification of Shahid Mustafa as a person with significant control on 2021-06-14

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, NO UPDATES

View Document

19/05/2019 May 2020 CESSATION OF IBRAHIM ZAMAN AS A PSC

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, DIRECTOR IBRAHIM ZAMAN

View Document

19/05/2019 May 2020 APPOINTMENT TERMINATED, SECRETARY NICOLE MULRENNAN

View Document

11/04/2011 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBINSON

View Document

11/04/2011 April 2020 REGISTERED OFFICE CHANGED ON 11/04/2020 FROM 436 BARLOW MOOR ROAD MANCHESTER M21 0AB ENGLAND

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, NO UPDATES

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM 39 RUSSELL ROAD WHALLEY RANGE MANCHESTER M16 8DH

View Document

10/04/1810 April 2018 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