TRANSITION TOWN BRIXTON COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
02/06/252 June 2025 Cessation of Nick Anim as a person with significant control on 2025-05-24

View Document

02/06/252 June 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

02/06/252 June 2025 Termination of appointment of Nicholas Anim as a director on 2025-05-24

View Document

05/02/255 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

10/01/2510 January 2025 Termination of appointment of Catherine Anna Crawford as a director on 2025-01-05

View Document

10/01/2510 January 2025 Cessation of Catherine Anna Crawford as a person with significant control on 2025-01-05

View Document

14/06/2414 June 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

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

View Document

17/06/2317 June 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

02/02/232 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

02/05/222 May 2022 Confirmation statement made on 2022-04-20 with no updates

View Document

31/01/2231 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

13/06/2113 June 2021 Confirmation statement made on 2021-04-20 with no updates

View Document

13/06/2113 June 2021 Cessation of Dario Jose Foppiano Kenner as a person with significant control on 2020-12-14

View Document

13/06/2113 June 2021 Notification of Sue Sheehan as a person with significant control on 2021-04-10

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

24/04/2024 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICK ANIM

View Document

04/02/204 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

06/02/196 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

21/10/1721 October 2017 DIRECTOR APPOINTED MR NICHOLAS ANIM

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/08/1631 August 2016 DIRECTOR APPOINTED MR DARIO JOSE FOPPIANO KENNER

View Document

27/04/1627 April 2016 20/04/16 NO MEMBER LIST

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MS CATHERINE ANNA CRAWFORD

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/07/1517 July 2015 20/04/15 NO MEMBER LIST

View Document

06/05/156 May 2015 DISS40 (DISS40(SOAD))

View Document

05/05/155 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, SECRETARY MARGARET CREER

View Document

23/04/1423 April 2014 REGISTERED OFFICE CHANGED ON 23/04/2014 FROM 67B LAMBERT ROAD LONDON SW2 5BB

View Document

23/04/1423 April 2014 APPOINTMENT TERMINATED, DIRECTOR MARGARET CREER

View Document

20/04/1420 April 2014 20/04/14 NO MEMBER LIST

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

07/05/137 May 2013 20/04/13 NO MEMBER LIST

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

25/01/1325 January 2013 APPOINTMENT TERMINATED, DIRECTOR STEVE BRADLEY

View Document

01/06/121 June 2012 20/04/12 NO MEMBER LIST

View Document

01/06/121 June 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMSON

View Document

10/02/1210 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/07/1126 July 2011 APPOINTMENT TERMINATED, DIRECTOR PENELOPE NOY

View Document

26/07/1126 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR STEVE BRADLEY / 19/05/2011

View Document

06/05/116 May 2011 20/04/11 NO MEMBER LIST

View Document

03/06/103 June 2010 SECRETARY APPOINTED MARGARET HAZEL CREER

View Document

20/04/1020 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information