BACK IN CONTROL CONSULTANCY COMMUNITY INTEREST COMPANY

65 Sunnyhill Road 65 Sunnyhill Road, London, SW16 2UG, United Kingdom
StatusACTIVE
Company No.09889941
Category
Incorporated26 Nov 2015
Age8 years, 7 months, 4 days
JurisdictionEngland Wales

SUMMARY

BACK IN CONTROL CONSULTANCY COMMUNITY INTEREST COMPANY is an active with number 09889941. It was incorporated 8 years, 7 months, 4 days ago, on 26 November 2015. The company address is 65 Sunnyhill Road 65 Sunnyhill Road, London, SW16 2UG, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 01 Apr 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Nov 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Oct 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Nov 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Jackie Baker

Appointment date: 2017-07-13

Documents

View document PDF

Legacy

Date: 13 Jul 2017

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on the 16/10/2017 because it is factually inaccurate or is derived from something factually inaccurate

Documents

View document PDF

Notice of removal of a director

Date: 13 Jul 2017

Action Date: 13 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sean Hanson

Appointment date: 2017-07-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Andrea Gale

Appointment date: 2017-07-01

Documents

View document PDF

Resolution

Date: 09 Jun 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 09 Jun 2017

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 09 Jun 2017

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Incorporation company

Date: 26 Nov 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALCP LIMITED

TWEEDALE WAY,OLDHAM,OL9 7LD

Number:06914650
Status:ACTIVE
Category:Private Limited Company

FLEXIBLE CONNECTIONS LIMITED

KING STREET TRADING CENTRE,CHESHIRE,CW10 9LF

Number:01952061
Status:ACTIVE
Category:Private Limited Company

GLOBAL CRYPTO CONSULTING LTD

20 WOODSTOCK ROAD,LONDON,E7 8ND

Number:11631238
Status:ACTIVE
Category:Private Limited Company

NANNY JOAN'S CAKES LIMITED

C/O IAW ACCOUNTANCY SERVICES,PAIGNTON,TQ4 5BW

Number:11887494
Status:ACTIVE
Category:Private Limited Company

SOUTHERN FRUIT TREES LTD

OLD GRAIN DRYER CORNER,BLACKMOOR,GU33 6BP

Number:10291230
Status:ACTIVE
Category:Private Limited Company

STRATHTAY SCOTTISH OMNIBUSES LIMITED

5 BRIDGE OF DUN,MONTROSE,DD10 9LH

Number:SC521818
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source