CERCLE DES AMIS C.I.C.
Status | ACTIVE |
Company No. | 07848885 |
Category | Private Limited Company |
Incorporated | 16 Nov 2011 |
Age | 12 years, 6 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 22 Aug 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Moutome
Documents
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
Appoint person director company with name
Date: 08 Aug 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bitcha Ledes Serge
Documents
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
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
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
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
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
Some Companies
ACADEMY HOUSE,BRIDGEND,CF31 1JF
Number: | 11225926 |
Status: | ACTIVE |
Category: | Private Limited Company |
WINNINGTON HOUSE,NORTH FINCHLEY,N12 0DR
Number: | 08887583 |
Status: | ACTIVE |
Category: | Private Limited Company |
179-191 BOROUGH HIGH STREET,LONDON,SE1 1HR
Number: | 01028790 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHURCH VIEW,BARROW-UPON-HUMBER,DN19 7AN
Number: | 05532069 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENACRES,PULBOROUGH,RH20 3LR
Number: | 10975773 |
Status: | ACTIVE |
Category: | Private Limited Company |
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) |