WITH COMMUNITY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 Registered office address changed from C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG to S&W Partners Llp C/O Rrs 45 Gresham Street London EC2V 7BG on 2025-07-22

View Document

27/05/2527 May 2025 Liquidators' statement of receipts and payments to 2025-03-27

View Document

13/04/2413 April 2024 Declaration of solvency

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Resolutions

View Document

13/04/2413 April 2024 Registered office address changed from 78 Bute Street Luton LU1 2EY England to C/O Evelyn Partners Llp (Rrs) 45 Gresham Street London EC2V 7BG on 2024-04-13

View Document

13/04/2413 April 2024 Appointment of a voluntary liquidator

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

20/07/2320 July 2023 Confirmation statement made on 2023-07-19 with no updates

View Document

09/01/239 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

14/12/2214 December 2022 Termination of appointment of Faye Popham as a director on 2022-12-01

View Document

31/01/2231 January 2022 Appointment of Ms Faye Popham as a director on 2022-01-28

View Document

05/01/225 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

14/10/2114 October 2021 Compulsory strike-off action has been discontinued

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-07-19 with no updates

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

12/10/2112 October 2021 First Gazette notice for compulsory strike-off

View Document

20/04/2120 April 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/08/207 August 2020 DIRECTOR APPOINTED DR LUCIE SHUKER

View Document

07/08/207 August 2020 DIRECTOR APPOINTED MR SIMON BENEDICT MARTIN

View Document

03/08/203 August 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

28/02/2028 February 2020 DIRECTOR APPOINTED MR DESMOND ARNOLD SCOTT

View Document

28/02/2028 February 2020 CURREXT FROM 31/07/2020 TO 31/12/2020

View Document

13/09/1913 September 2019 ADOPT ARTICLES 02/09/2019

View Document

20/07/1920 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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