SUNDERLAND LITERACY AID C.I.C.

27 Norfolk Street 27 Norfolk Street, Sunderland, SR1 1EE, Tyne And Wear, United Kingdom
StatusACTIVE
Company No.11174389
Category
Incorporated29 Jan 2018
Age6 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

SUNDERLAND LITERACY AID C.I.C. is an active with number 11174389. It was incorporated 6 years, 4 months, 18 days ago, on 29 January 2018. The company address is 27 Norfolk Street 27 Norfolk Street, Sunderland, SR1 1EE, Tyne And Wear, United Kingdom.



Company Fillings

Statement of companys objects

Date: 04 Dec 2023

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Memorandum articles

Date: 04 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 Dec 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2023

Action Date: 30 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-28

Officer name: Catalin Constantine

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Sep 2023

Action Date: 28 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Robson

Termination date: 2023-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 27 Apr 2023

Action Date: 15 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-04-15

Officer name: Dr Alexandra Collinson

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 30 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Catalin Constantine

Change date: 2021-11-20

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2021

Action Date: 20 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Walatta Israel Trew

Change date: 2021-11-20

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2021

Action Date: 19 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dan Donell Makaveli

Change date: 2021-11-19

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2021

Action Date: 20 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Catalin Constantine

Change date: 2021-11-20

Documents

View document PDF

Confirmation statement with updates

Date: 30 Nov 2021

Action Date: 30 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-01-31

New date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2021

Action Date: 22 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-22

New address: 27 Norfolk Street Sunniside Sunderland Tyne and Wear SR1 1EE

Old address: 57 Gladstone Street Sunderland SR6 0HZ

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2021

Action Date: 10 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Sarah Robson

Appointment date: 2021-01-10

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Nov 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Memorandum articles

Date: 29 May 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 29 May 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 07 Dec 2019

Action Date: 07 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Change to a person with significant control

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-03-05

Psc name: Mr Dan Donell Makaveli

Documents

View document PDF

Change person director company with change date

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Dan Donell Makaveli

Change date: 2019-03-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Feb 2019

Action Date: 28 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-28

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Walatta Israel Trew

Change date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 04 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-10-04

Officer name: Ms Walatta Israel Trew

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Aug 2018

Action Date: 24 Aug 2018

Category: Address

Type: AD01

New address: 57 Gladstone Street Sunderland SR6 0HZ

Old address: 3 Azalea Terrace North Sunderland Tyne and Wear SR2 7ES

Change date: 2018-08-24

Documents

View document PDF

Incorporation community interest company

Date: 29 Jan 2018

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

22 ALLEN ROAD (NEW) MANAGEMENT LTD

42 JENNINGS ROAD,ST ALBANS,AL1 4PA

Number:11839207
Status:ACTIVE
Category:Private Limited Company

MICHAEL ENGINEERING SERVICES LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11692976
Status:ACTIVE
Category:Private Limited Company

SHIKUMEN CAPITAL LIMITED

KING'S HOUSE 1A KINGS ROAD,LONDON,SW19 8PL

Number:09486423
Status:ACTIVE
Category:Private Limited Company

SOVEREIGN WASTE SYSTEMS LIMITED

UNIT 5,BASILDON,SS13 1EU

Number:08919840
Status:ACTIVE
Category:Private Limited Company

STAMFORD KAYA LIMITED

40 BROAD STREET,STAMFORD,PE9 1PX

Number:10720832
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TOP DRAW MUSIC MANAGEMENT LIMITED

15 MARROWAY, WESTON TURVILLE,BUCKINGHAMSHIRE,HP22 5TQ

Number:05305602
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