SEAN MOSES CIC

70 High Street, Caterham, CR3 5UD, Surrey
StatusACTIVE
Company No.07213078
Category
Incorporated06 Apr 2010
Age14 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

SEAN MOSES CIC is an active with number 07213078. It was incorporated 14 years, 2 months, 12 days ago, on 06 April 2010. The company address is 70 High Street, Caterham, CR3 5UD, Surrey.



Company Fillings

Confirmation statement with no updates

Date: 17 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Apr 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Resolution

Date: 31 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change of name community interest company

Date: 31 Oct 2018

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey Chenjerayi Ndengu

Termination date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-06

Officer name: Geoffrey Chenjerayi Ndengu

Documents

View document PDF

Change person director company with change date

Date: 10 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Harry Murray

Change date: 2018-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Change person director company with change date

Date: 11 Apr 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Geoffrey Chenjerayi Ndengu

Change date: 2017-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Geoffrey Chenjerayi Ndengu

Appointment date: 2015-08-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Mar 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Change person director company with change date

Date: 20 May 2014

Action Date: 01 Jan 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-01-01

Officer name: Mr Philip Mukandi

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Old address: 64 Crowther Road South Norwood London SE25 5QP

Change date: 2014-05-19

Documents

View document PDF

Accounts amended with accounts type full

Date: 06 May 2014

Action Date: 30 Apr 2012

Category: Accounts

Type: AAMD

Made up date: 2012-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 03 May 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 May 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Gazette notice compulsary

Date: 29 Apr 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Jun 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip Mukandi

Documents

View document PDF

Termination director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerald Poulton

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 May 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Feb 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Appoint person director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Harry Murray

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Irvin Mukandi

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Appoint person director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Irvin Mukandi

Documents

View document PDF

Termination director company with name

Date: 20 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Margret Cox

Documents

View document PDF

Resolution

Date: 16 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Sep 2010

Action Date: 07 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-07

Old address: 107 London Road Redhill RH1 2JH England

Documents

View document PDF

Incorporation company

Date: 06 Apr 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUSINESS OPERATIONAL SERVICES LIMITED

1 MILLCROFT,CARLISLE,CA3 0HU

Number:03195061
Status:ACTIVE
Category:Private Limited Company

KHANAK CONSULTANCY LTD

43 BLENHEIM ROAD,NORTHOLT,UB5 4TP

Number:08646734
Status:ACTIVE
Category:Private Limited Company

REGENT BLOCK MANAGEMENT LIMITED

SILBURY COURT 420,CENTRAL MILTON KEYNES,MK9 2AF

Number:08964687
Status:LIQUIDATION
Category:Private Limited Company
Number:03961225
Status:ACTIVE
Category:Private Limited Company

STAY2DAY LIMITED

NU HQ,LEEDS,LS2 8AJ

Number:10943663
Status:ACTIVE
Category:Private Limited Company

THE CRADLE LIMITED

CRADLE COTTAGE, 84A CANTERBURY ROAD CANTERBURY ROAD,DOVER,CT15 7ES

Number:07425491
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