TOWARDS MATURITY COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

10/05/2210 May 2022 First Gazette notice for voluntary strike-off

View Document

27/04/2227 April 2022 Application to strike the company off the register

View Document

25/03/2225 March 2022 Change of details for Emerald Learning Limited as a person with significant control on 2020-02-06

View Document

25/03/2225 March 2022 Notification of Simon Guy Cox as a person with significant control on 2017-06-01

View Document

25/03/2225 March 2022 Change of details for a person with significant control

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-12 with no updates

View Document

25/03/2225 March 2022 Change of details for Emerald Works Limited as a person with significant control on 2017-06-01

View Document

25/03/2225 March 2022 Notification of Emma Jane Tregenza as a person with significant control on 2017-06-01

View Document

03/02/223 February 2022 Director's details changed for Emerald Learning Limited on 2019-03-04

View Document

03/02/223 February 2022 Director's details changed for Emerald Learning Limited on 2020-02-06

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

28/06/2128 June 2021

View Document

28/06/2128 June 2021

View Document

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 12/03/20, NO UPDATES

View Document

29/10/1929 October 2019 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/18

View Document

03/10/193 October 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/18

View Document

03/10/193 October 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/18

View Document

03/10/193 October 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/18

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

12/10/1812 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

12/10/1812 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

01/10/181 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

01/10/181 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES

View Document

27/07/1727 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

24/07/1724 July 2017 ADOPT ARTICLES 31/05/2017

View Document

06/07/176 July 2017 CESSATION OF LAURA OVERTON AS A PSC

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMERALD LEARNING LIMITED

View Document

06/07/176 July 2017 CESSATION OF NIGEL PATRICK STALLY AS A PSC

View Document

27/06/1727 June 2017 SECRETARY APPOINTED MRS EMMA JANE TREGENZA

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR SIMON GUY COX

View Document

27/06/1727 June 2017 REGISTERED OFFICE CHANGED ON 27/06/2017 FROM STATON HOUSE 43 CROMWELL ROAD LONDON SW19 8LE

View Document

13/06/1713 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, SECRETARY NIGEL STALLY

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR NIGEL STALLY

View Document

12/06/1712 June 2017 CORPORATE DIRECTOR APPOINTED EMERALD LEARNING LIMITED

View Document

12/06/1712 June 2017 APPOINTMENT TERMINATED, DIRECTOR LAURA OVERTON

View Document

16/03/1716 March 2017 ADOPT ARTICLES 28/02/2017

View Document

14/03/1714 March 2017 CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES

View Document

08/01/178 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

13/04/1613 April 2016 07/03/16 NO MEMBER LIST

View Document

12/01/1612 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

02/04/152 April 2015 07/03/15 NO MEMBER LIST

View Document

08/01/158 January 2015 31/03/14 TOTAL EXEMPTION FULL

View Document

27/03/1427 March 2014 07/03/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

14/03/1314 March 2013 07/03/13 NO MEMBER LIST

View Document

07/01/137 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

28/03/1228 March 2012 07/03/12 NO MEMBER LIST

View Document

05/01/125 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

14/03/1114 March 2011 07/03/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURA OVERTON / 07/03/2010

View Document

08/03/108 March 2010 07/03/10 NO MEMBER LIST

View Document

12/01/1012 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

31/03/0931 March 2009 SECRETARY'S CHANGE OF PARTICULARS / NIGEL STALLY / 01/04/2008

View Document

31/03/0931 March 2009 ANNUAL RETURN MADE UP TO 07/03/09

View Document

30/03/0930 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL STALLY / 01/04/2008

View Document

07/03/087 March 2008 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