CULTURAL TRANSITIONS CIC

7 Longwood Close, Leeds, LS17 8SP, England
StatusACTIVE
Company No.07994111
CategoryPrivate Limited Company
Incorporated16 Mar 2012
Age12 years, 2 months
JurisdictionEngland Wales

SUMMARY

CULTURAL TRANSITIONS CIC is an active private limited company with number 07994111. It was incorporated 12 years, 2 months ago, on 16 March 2012. The company address is 7 Longwood Close, Leeds, LS17 8SP, England.



Company Fillings

Confirmation statement with no updates

Date: 11 Mar 2024

Action Date: 09 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2023

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2023

Action Date: 09 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 09 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-09

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 09 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-09

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mrs Catherine Anamaria Wills

Documents

View document PDF

Change to a person with significant control

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mrs Catherine Anamaria Wills

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-01

Old address: 23 Rossefield Road Heaton Bradford BD9 4DD United Kingdom

New address: 7 Longwood Close Leeds LS17 8SP

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Catherine Anamaria Wills

Change date: 2019-04-08

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Sarah Anne Thelwall

Cessation date: 2019-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Mar 2019

Action Date: 09 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-03-09

Psc name: Jeanefer Jean - Charles

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Anne Thelwall

Termination date: 2019-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 11 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-11

Officer name: Jeanefer Jean-Charles

Documents

View document PDF

Notification of a person with significant control

Date: 09 Apr 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jeanefer Jean - Charles

Notification date: 2017-04-07

Documents

View document PDF

Capital allotment shares

Date: 07 Apr 2018

Action Date: 07 Apr 2017

Category: Capital

Type: SH01

Date: 2017-04-07

Capital : 2 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Change to a person with significant control

Date: 07 Apr 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-07

Psc name: Mrs Catherine Anamaria Wills

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-04-07

Psc name: Sarah Anne Thelwall

Documents

View document PDF

Notification of a person with significant control

Date: 07 Apr 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Fatemeh Amidi

Notification date: 2017-04-07

Documents

View document PDF

Resolution

Date: 07 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Apr 2018

Action Date: 07 Apr 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Kieth Evans

Cessation date: 2017-04-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Change account reference date company previous extended

Date: 22 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

Made up date: 2017-03-31

New date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jeanefer Jean-Charles

Appointment date: 2017-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Fatemeh Amidi

Appointment date: 2017-04-07

Documents

View document PDF

Change person director company with change date

Date: 18 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Catherine Anamaria Wills

Change date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-07

Officer name: Keith Evans

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2017

Action Date: 07 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Anne Thelwall

Appointment date: 2017-04-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 May 2017

Action Date: 08 May 2017

Category: Address

Type: AD01

New address: 23 Rossefield Road Heaton Bradford BD9 4DD

Old address: 106 Bradford Road Wakefield West Yorkshire WF1 2AH England

Change date: 2017-05-08

Documents

View document PDF

Confirmation statement with updates

Date: 09 Mar 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 17 Aug 2016

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name community interest company

Date: 17 Aug 2016

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Change of name notice

Date: 17 Aug 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Apr 2016

Action Date: 20 Apr 2016

Category: Address

Type: AD01

Old address: Munro House Suite 16 Duke Street Leeds West Yorkshire LS9 8AG

Change date: 2016-04-20

New address: 106 Bradford Road Wakefield West Yorkshire WF1 2AH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Certificate change of name company

Date: 11 Sep 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cidaco LIMITED\certificate issued on 11/09/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 May 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Incorporation company

Date: 16 Mar 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLUB GLOBAL LTD

3 PARK TERRACE,NOTTINGHAM,NG1 5DN

Number:10791248
Status:ACTIVE
Category:Private Limited Company

COJIT-UK LIMITED

12 AVONDALE PARK GARDENS,LONDON,W11 4PR

Number:10470990
Status:ACTIVE
Category:Private Limited Company

DONE AND DUSTED BTN LIMITED

ARCHER HOUSE BRITLAND ESTATE,EASTBOURNE,BN22 8PW

Number:09772307
Status:ACTIVE
Category:Private Limited Company

J.K MATHARU LTD

TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:11074900
Status:ACTIVE
Category:Private Limited Company

NORTH NEWS & PICTURES LIMITED

UNIT 7-8,NEWCASTLE UPON TYNE,NE6 1TZ

Number:03263624
Status:ACTIVE
Category:Private Limited Company

PADDY'S FOODS LIMITED

2A DEVONSHIRE ROAD WESTHILL HOUSE,BEXLEYHEATH,DA6 8DS

Number:04411489
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