AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2023
filed on: 4th, July 2023
|
accounts |
Free Download
(6 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Saturday 24th June 2023
filed on: 24th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 1st June 2023
filed on: 24th, June 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 19th January 2023
filed on: 1st, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2022
filed on: 10th, November 2022
|
accounts |
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, October 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2021
filed on: 13th, October 2022
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 16th, August 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 19th January 2022
filed on: 9th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2020
filed on: 23rd, November 2021
|
accounts |
Free Download
(7 pages)
|
RT01 |
Administrative restoration application
filed on: 23rd, November 2021
|
restoration |
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 19th January 2021
filed on: 6th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 19th January 2020
filed on: 30th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2019
filed on: 1st, December 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Sunday 24th February 2019 director's details were changed
filed on: 24th, February 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 20th February 2019 director's details were changed
filed on: 24th, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 19th January 2019
filed on: 30th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 28th February 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from 53 Lysander Road Rubery Birmingham West Midlands B45 0EN to Paddington House New Road Kidderminster DY10 1AL on Wednesday 8th August 2018
filed on: 8th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 19th January 2018
filed on: 22nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2017
filed on: 20th, November 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Thursday 19th January 2017
filed on: 28th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2015
filed on: 19th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 19th January 2016 with full list of members
filed on: 31st, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 31st January 2016
|
capital |
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 13th, August 2015
|
resolution |
Free Download
|
CERTNM |
Company name changed communities first southern africa CICcertificate issued on 02/07/15
filed on: 2nd, July 2015
|
change of name |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 19th January 2015 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 10th February 2015
|
capital |
|
AA |
Dormant company accounts reported for the period up to Friday 28th February 2014
filed on: 3rd, December 2014
|
accounts |
Free Download
(5 pages)
|
CONNOT |
Change of name notice
filed on: 17th, October 2014
|
change of name |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Sunday 19th January 2014 with full list of members
filed on: 30th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 30th January 2014
|
capital |
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 27th, November 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Saturday 19th January 2013 with full list of members
filed on: 28th, January 2013
|
annual return |
Free Download
(4 pages)
|
CERTNM |
Company name changed thirdsector research COMMUNITY INTEREST COMPANYcertificate issued on 28/01/13
filed on: 28th, January 2013
|
change of name |
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Saturday 5th January 2013
|
change of name |
|
NM01 |
Resolution of change of name
|
change of name |
|
AA |
Dormant company accounts reported for the period up to Tuesday 28th February 2012
filed on: 26th, November 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 13th February 2012 with full list of members
filed on: 27th, February 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 28th February 2011
filed on: 29th, November 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 13th February 2011 with full list of members
filed on: 14th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 28th February 2010
filed on: 16th, December 2010
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Saturday 13th February 2010 with full list of members
filed on: 9th, March 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On Friday 1st January 2010 secretary's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 1st January 2010 director's details were changed
filed on: 8th, March 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 28th February 2009
filed on: 13th, January 2010
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed taste africa LIMITEDcertificate issued on 03/03/09
filed on: 25th, February 2009
|
change of name |
Free Download
(37 pages)
|
363a |
Annual return made up to Wednesday 18th February 2009
filed on: 18th, February 2009
|
annual return |
Free Download
(9 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2008
|
incorporation |
Free Download
(21 pages)
|
NEWINC |
Company registration
filed on: 7th, February 2008
|
incorporation |
Free Download
(21 pages)
|