CERCLE DES AMIS C.I.C.

78 Playgreen Way, London, SE6 3HR, England
StatusACTIVE
Company No.07848885
CategoryPrivate Limited Company
Incorporated16 Nov 2011
Age12 years, 6 months, 19 days
JurisdictionEngland Wales

SUMMARY

CERCLE DES AMIS C.I.C. is an active private limited company with number 07848885. It was incorporated 12 years, 6 months, 19 days ago, on 16 November 2011. The company address is 78 Playgreen Way, London, SE6 3HR, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Sep 2023

Action Date: 17 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Aug 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: 22 Sep 2022

Action Date: 17 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Sep 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: 16 Nov 2021

Action Date: 17 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 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: 30 Sep 2020

Action Date: 17 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Sep 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: 30 Sep 2019

Action Date: 17 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Sep 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2019

Action Date: 14 May 2019

Category: Address

Type: AD01

Change date: 2019-05-14

New address: 78 Playgreen Way London SE6 3HR

Old address: 48 Woolwich Church Street London SE18 5NN England

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Apr 2019

Action Date: 14 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-04-14

Psc name: Kouaho Jean-David

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2019

Action Date: 12 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kouaho Jean-David

Termination date: 2019-04-12

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Oct 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2018

Action Date: 27 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-27

New address: 48 Woolwich Church Street London SE18 5NN

Old address: 78 Playgreen Way London SE6 3HR

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2018

Action Date: 17 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-17

Documents

View document PDF

Notification of a person with significant control

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-12-04

Psc name: Kouaho Jean-David

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-12-04

Officer name: Mr Kouaho Jean-David

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-04

Officer name: Jacques Wolani

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franck Tadonjio Kouda

Termination date: 2017-12-04

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Dec 2017

Action Date: 04 Dec 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-12-04

Psc name: Franck Tadonjio Kouda

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2015

Action Date: 06 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-06

Officer name: Mr Jacques Wolani

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jun 2015

Action Date: 01 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eric Patrick Pakejou

Termination date: 2015-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-06

Officer name: Mr Franck Kouda

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2014

Action Date: 06 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-06

Officer name: Bitcha Ledes Serge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 16 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-16

Documents

View document PDF

Termination director company with name

Date: 22 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Moutome

Documents

View document PDF

Second filing of form with form type made up date

Date: 16 Aug 2013

Action Date: 16 Nov 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Form type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Appoint person director company with name

Date: 08 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bitcha Ledes Serge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2013

Action Date: 16 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-16

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jun 2013

Action Date: 17 Jun 2013

Category: Address

Type: AD01

Old address: , 23 Rochdale Way, Deptford, London, London, SE8 4LY, United Kingdom

Change date: 2013-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Feb 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Certificate change of name company

Date: 05 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cercle des amis LTD\certificate issued on 05/03/12

Documents

View document PDF

Change of name community interest company

Date: 05 Mar 2012

Category: Change-of-name

Type: CICCON

Documents

Change of name notice

Date: 05 Mar 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Incorporation company

Date: 16 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRADREED LIMITED

ACADEMY HOUSE,BRIDGEND,CF31 1JF

Number:11225926
Status:ACTIVE
Category:Private Limited Company

DAXONIC LIMITED

WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR

Number:08887583
Status:ACTIVE
Category:Private Limited Company

KAPLAN FINANCIAL LIMITED

179-191 BOROUGH HIGH STREET,LONDON,SE1 1HR

Number:01028790
Status:ACTIVE
Category:Private Limited Company

MARRISON ENGINEERING LTD

CHURCH VIEW,BARROW-UPON-HUMBER,DN19 7AN

Number:05532069
Status:ACTIVE
Category:Private Limited Company

MWS CONSULTING LIMITED

4 GREENACRES,PULBOROUGH,RH20 3LR

Number:10975773
Status:ACTIVE
Category:Private Limited Company

NAWRACY CULTURAL CENTRE

THE MULBERRY TREE,IPSWICH,IP4 2EA

Number:07355735
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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