AMITY YOUTH DEVELOPMENT COMMUNITY INTEREST COMPANY

1 Tudor Road Tudor Road 1 Tudor Road Tudor Road, London, SE25 4RH, England
StatusACTIVE
Company No.10866339
Category
Incorporated14 Jul 2017
Age6 years, 11 months, 29 days
JurisdictionEngland Wales

SUMMARY

AMITY YOUTH DEVELOPMENT COMMUNITY INTEREST COMPANY is an active with number 10866339. It was incorporated 6 years, 11 months, 29 days ago, on 14 July 2017. The company address is 1 Tudor Road Tudor Road 1 Tudor Road Tudor Road, London, SE25 4RH, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 10 May 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Apr 2022

Action Date: 04 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-04

Old address: Flat 8 2a Woodville Road Thornton Heath CR7 8LG England

New address: 1 Tudor Road Tudor Road South Norwood London SE25 4RH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Oct 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2021

Action Date: 24 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2021

Action Date: 20 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Asher Levy

Appointment date: 2021-08-20

Documents

View document PDF

Gazette notice compulsory

Date: 24 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-23

Officer name: Mr Andre Golding

Documents

View document PDF

Change person secretary company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-09-23

Officer name: Mr Andre Golding

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-23

Officer name: Mrs Jacqueline Mccalla

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-23

Officer name: Mr Andre Golding

Documents

View document PDF

Change person director company with change date

Date: 23 Sep 2020

Action Date: 23 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-23

Officer name: Mrs Shane Bakare

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Sep 2020

Action Date: 24 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-24

Documents

View document PDF

Elect to keep the directors residential address register information on the public register

Date: 06 Jul 2020

Category: Officers

Sub Category: Register

Type: EH02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2020

Action Date: 06 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-06

Old address: , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom

New address: Flat 8 2a Woodville Road Thornton Heath CR7 8LG

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Shane Bakare

Appointment date: 2020-06-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andre Golding

Appointment date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Apr 2020

Action Date: 30 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-30

Documents

View document PDF

Resolution

Date: 14 Apr 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 14 Apr 2020

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 14 Apr 2020

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Sep 2019

Action Date: 24 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-24

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 13 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-13

Documents

View document PDF

Incorporation company

Date: 14 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALFRED COX LIMITED

1 GREENCROFT INDUSTRIAL PARK,STANLEY,DH9 7YA

Number:07865467
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

COOLING SYSTEM CONSULTATIONS LIMITED

1 FOLLYFIELD ROAD,BANSTEAD,SM7 2LA

Number:08227722
Status:ACTIVE
Category:Private Limited Company

EVANS DENTAL LIMITED

HILLSIDE THE TUMBLE,CARDIFF,CF5 6SA

Number:08962716
Status:ACTIVE
Category:Private Limited Company

IMHILLIE LIMITED

79 PARROCK STREET,GRAVESEND,DA12 1HF

Number:11838750
Status:ACTIVE
Category:Private Limited Company

MHA MONAHANS WEALTH MANAGEMENT LIMITED

FORTESCUE HOUSE,TROWBRIDGE,BA14 8FA

Number:11877161
Status:ACTIVE
Category:Private Limited Company

THE UK ZHONGSHAN ASSOCIATION CIC

66 PARK CRESCENT,TWICKENHAM,TW2 6NT

Number:09550398
Status:ACTIVE
Category:Community Interest 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