THE CONFEDERATION, HILLINGDON CIC

Link 1a, Civic Centre Link 1a, Civic Centre, Uxbridge, UB8 1UW, England
StatusACTIVE
Company No.10771707
CategoryPrivate Limited Company
Incorporated15 May 2017
Age7 years, 1 month, 1 day
JurisdictionEngland Wales

SUMMARY

THE CONFEDERATION, HILLINGDON CIC is an active private limited company with number 10771707. It was incorporated 7 years, 1 month, 1 day ago, on 15 May 2017. The company address is Link 1a, Civic Centre Link 1a, Civic Centre, Uxbridge, UB8 1UW, England.



Company Fillings

Change person director company with change date

Date: 28 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Anil Raj

Change date: 2024-01-01

Documents

View document PDF

Confirmation statement with updates

Date: 28 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Mark Gavin Byrne

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Mr Ajay Kumar Birly

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Dr Selvi Dinakara Babu

Documents

View document PDF

Change person director company with change date

Date: 28 May 2024

Action Date: 01 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-01

Officer name: Dr Salman Tanvir Gauher

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital allotment shares

Date: 24 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH01

Capital : 323 GBP

Date: 2023-10-31

Documents

View document PDF

Resolution

Date: 15 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 14 Nov 2023

Action Date: 31 Oct 2023

Category: Capital

Type: SH06

Date: 2023-10-31

Capital : 1 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Amanda Margaret Carey-Mcdermott

Appointment date: 2023-10-19

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2023

Action Date: 24 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-24

Officer name: Kathleen Theresa Sadler

Documents

View document PDF

Confirmation statement with updates

Date: 01 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type 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 updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Feb 2022

Action Date: 23 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-23

Charge number: 107717070001

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Dec 2021

Action Date: 27 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Nicholas Chesterfield Gordon

Appointment date: 2021-10-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-06

New address: Link 1a, Civic Centre High Street Uxbridge UB8 1UW

Old address: Belmont Belmont Road Uxbridge UB8 1HE England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2020

Action Date: 01 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Martin Dennis Hall

Appointment date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2020

Action Date: 01 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Satesh Sehdev

Termination date: 2020-08-01

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 12 Feb 2020

Action Date: 31 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Dennis Hall

Termination date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Dr Diviash Narendrabhai Thakrar

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Kathleen Theresa Sadler

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edmund Jonathan Lynn Jahn

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Salman Tanvir Gauher

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Mr Mark Gavin Byrne

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Selvi Dinakara Babu

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Nilesh Dineshkumar Bharakhada

Change date: 2019-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2019

Action Date: 25 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-25

Officer name: Dr Selvi Dinakara Babu

Documents

View document PDF

Appoint person director company with name date

Date: 19 Nov 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-01

Officer name: Mr Mark Gavin Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edmund Jonathan Lynn Jahn

Appointment date: 2019-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Nov 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Minoli Rehana Handalage

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mrs Kathleen Theresa Sadler

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Dr Nilesh Dineshkumar Bharakhada

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Selvi Dinakara Babu

Appointment date: 2019-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Dr Salman Tanvir Gauher

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Dr Diviash Narendrabhai Thakrar

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 06 Nov 2019

Action Date: 31 May 2018

Category: Accounts

Type: AAMD

Made up date: 2018-05-31

Documents

View document PDF

Change of name community interest company

Date: 31 Jul 2019

Category: Change-of-name

Type: CICCON

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Jul 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Capital allotment shares

Date: 25 Jul 2019

Action Date: 26 Jun 2019

Category: Capital

Type: SH01

Capital : 323 GBP

Date: 2019-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 17 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 322 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 312 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 307 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 295 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 291 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 288 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 272 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 260 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 256 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 248 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 241 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 235 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 228 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 216 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 206 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 195 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 191 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 186 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 179 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 172 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 164 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 160 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 157 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 152 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 146 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 142 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 134 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 119 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 112 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 100 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 90 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 83 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 75 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 67 GBP

Date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 56 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Date: 2019-05-15

Capital : 48 GBP

Documents

View document PDF

Capital allotment shares

Date: 17 May 2019

Action Date: 15 May 2019

Category: Capital

Type: SH01

Capital : 40 GBP

Date: 2019-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 16 May 2019

Action Date: 14 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-14

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 May 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

New date: 2019-03-31

Made up date: 2019-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2019

Action Date: 11 Apr 2019

Category: Address

Type: AD01

New address: Belmont Belmont Road Uxbridge UB8 1HE

Old address: Key House High Street Yiewsley West Drayton UB7 7BQ England

Change date: 2019-04-11

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 08 Feb 2019

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-17

New address: Key House High Street Yiewsley West Drayton UB7 7BQ

Old address: Acorn Medical Centre Long Lane Hillingdon Uxbridge UB10 9JN England

Documents

View document PDF

Capital allotment shares

Date: 05 Jun 2018

Action Date: 11 Sep 2017

Category: Capital

Type: SH01

Date: 2017-09-11

Capital : 322 GBP

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2018

Action Date: 14 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-14

Documents

View document PDF

Change person director company with change date

Date: 21 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ajay Kumar Birly

Change date: 2018-05-21

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Satesh Sehdev

Appointment date: 2017-07-10

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jul 2017

Action Date: 10 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Minoli Rehana Handalage

Appointment date: 2017-07-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Address

Type: AD01

Old address: Devonshire Lodge Practice Eastcote Health Centre Abbotsbury Gardens Eastcote HA5 1TG

New address: Acorn Medical Centre Long Lane Hillingdon Uxbridge UB10 9JN

Change date: 2017-07-03

Documents

View document PDF

Incorporation company

Date: 15 May 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELFBROOK INVESTMENT CO. LIMITED

BIRDSALL & BENNETT LLP,WETHERBY,LS22 6NN

Number:00818458
Status:ACTIVE
Category:Private Limited Company

GOOLE PLANT HIRE LTD

4B LIDICE ROAD,GOOLE,DN14 6XL

Number:11204595
Status:ACTIVE
Category:Private Limited Company

KENT ENERGY ADVISORS LTD

PELICAN HOUSE,HYTHE,CT21 5AJ

Number:09244251
Status:ACTIVE
Category:Private Limited Company

LANGDOWNS DFK LIMITED

C/O LANGDOWNS,EASTLEIGH, SOUTHAMPTON,SO50 9PD

Number:06014654
Status:ACTIVE
Category:Private Limited Company

MAGIC SQUARE CONSULTING LIMITED

4 HOYLE AVENUE,OLDHAM,OL8 1EN

Number:10275686
Status:ACTIVE
Category:Private Limited Company

MAGNUM CAD SOLUTIONS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:06886482
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