THE CENTRE FOR PUBLIC INNOVATION COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-08-30 with no updates

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

23/11/2323 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

01/12/221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/10/2111 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

14/05/1914 May 2019 REGISTERED OFFICE CHANGED ON 14/05/2019 FROM 32-36 LOMAN STREET LONDON SE1 0EE

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM PIERCE

View Document

03/01/193 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

15/01/1815 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

11/01/1711 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

14/09/1614 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

08/09/158 September 2015 30/08/15 NO MEMBER LIST

View Document

21/01/1521 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

24/09/1424 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM HUGH PIERCE / 01/03/2014

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WARD

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR GARY WARD

View Document

24/09/1424 September 2014 30/08/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, SECRETARY MONICA FENWICK

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR DAVISON MARK

View Document

26/02/1426 February 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAMLYN

View Document

26/02/1426 February 2014 SECRETARY APPOINTED MR WILLIAM HUGH PIERCE

View Document

30/01/1430 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

13/09/1313 September 2013 30/08/13 NO MEMBER LIST

View Document

27/02/1327 February 2013 DIRECTOR APPOINTED MR WILLIAM HUGH PIERCE

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/08/1230 August 2012 30/08/12 NO MEMBER LIST

View Document

24/08/1224 August 2012 SECRETARY APPOINTED MISS MONICA FENWICK

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, DIRECTOR NOREEN SHEIKH-LATIF

View Document

13/08/1213 August 2012 DIRECTOR APPOINTED MR GARY PHILLIP WARD

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY NOREEN SHEIKH-LATIF

View Document

04/01/124 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

18/08/1118 August 2011 14/08/11 NO MEMBER LIST

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, SECRETARY BERNADETTE BRUTON

View Document

18/03/1118 March 2011 SECRETARY APPOINTED MS NOREEN SHEIKH-LATIF

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, SECRETARY BERNADETTE BRUTON

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE BRUTON

View Document

06/01/116 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERNADETTE BRUTON / 13/08/2010

View Document

17/08/1017 August 2010 14/08/10 NO MEMBER LIST

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVISON MARK / 13/08/2010

View Document

02/12/092 December 2009 DIRECTOR APPOINTED MS NOREEN SHEIKH-LATIF

View Document

29/09/0929 September 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

23/09/0923 September 2009 ANNUAL RETURN MADE UP TO 14/08/09

View Document

16/09/0916 September 2009 APPOINTMENT TERMINATED DIRECTOR PETER MASON

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 14/08/08

View Document

21/01/0821 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

05/11/075 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/11/075 November 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 SECRETARY RESIGNED

View Document

18/10/0718 October 2007 NEW SECRETARY APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 ANNUAL RETURN MADE UP TO 14/08/07

View Document

05/09/075 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: 4 HILLGATE PLACE 18 BALHAM HILL LONDON SW12 9ER

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 14/08/06

View Document

16/11/0516 November 2005 COMPANY NAME CHANGED THE CENTRE FOR PUBLIC INNOVATION CERTIFICATE ISSUED ON 16/11/05

View Document

16/11/0516 November 2005 CONVERSION TO A CIC

View Document

22/09/0522 September 2005 ANNUAL RETURN MADE UP TO 14/08/05

View Document

23/06/0523 June 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

20/09/0420 September 2004 ANNUAL RETURN MADE UP TO 14/08/04

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/047 January 2004 NEW DIRECTOR APPOINTED

View Document

07/01/047 January 2004 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 DIRECTOR RESIGNED

View Document

18/12/0318 December 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 ANNUAL RETURN MADE UP TO 14/08/03

View Document

16/08/0316 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

04/08/034 August 2003 REGISTERED OFFICE CHANGED ON 04/08/03 FROM: TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

12/03/0312 March 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 ANNUAL RETURN MADE UP TO 14/08/02

View Document

23/07/0223 July 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

18/06/0218 June 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 NEW SECRETARY APPOINTED

View Document

18/06/0218 June 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 ACC. REF. DATE EXTENDED FROM 31/01/03 TO 31/03/03

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 REGISTERED OFFICE CHANGED ON 21/12/01 FROM: COUDERT BROTHERS 60 CANNON STREET, LONDON EC4N 6JP

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/01

View Document

06/12/016 December 2001 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 31/01/01

View Document

22/10/0122 October 2001 ANNUAL RETURN MADE UP TO 14/08/01

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 SECRETARY RESIGNED

View Document

07/09/007 September 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 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