Advanced company searchLink opens in new window

COMMON PURPOSE INTERNATIONAL

Company number 03207453

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
08 Jul 2019 PSC04 Change of details for Mr Peter Andres Kulloi as a person with significant control on 5 July 2019
08 Jul 2019 CH01 Director's details changed for Mr Peter Andras Kulloi on 5 July 2019
07 May 2019 AA Full accounts made up to 31 July 2018
21 Sep 2018 AP01 Appointment of Dr Rouba Mhaissen as a director on 14 September 2018
23 Aug 2018 AP01 Appointment of Marjorie Chiedza Ngwenya as a director on 23 August 2018
15 Aug 2018 TM01 Termination of appointment of Graham Hugh Boyce as a director on 5 July 2018
15 Aug 2018 PSC07 Cessation of Graham Boyce as a person with significant control on 5 July 2018
13 Jul 2018 CS01 Confirmation statement made on 3 July 2018 with no updates
13 Jul 2018 PSC01 Notification of Peter Andres Kulloi as a person with significant control on 6 April 2016
13 Jul 2018 PSC01 Notification of Emma Louise Shercliff as a person with significant control on 6 April 2016
13 Jul 2018 PSC01 Notification of Prince Albert Tucker as a person with significant control on 6 April 2016
30 Apr 2018 AA Full accounts made up to 31 July 2017
07 Aug 2017 AA Full accounts made up to 31 July 2016
14 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
14 Jul 2017 PSC01 Notification of Graham Boyce as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Julia Middleton as a person with significant control on 6 April 2016
14 Jul 2017 PSC01 Notification of Alison Coburn as a person with significant control on 6 April 2016
19 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
03 May 2016 AA Full accounts made up to 31 July 2015
05 Aug 2015 AP03 Appointment of Mr Lloyd William Fleming as a secretary on 1 August 2015
05 Aug 2015 TM02 Termination of appointment of Anila Hussain as a secretary on 31 July 2015
28 Jul 2015 AD01 Registered office address changed from Discovery House 28-42 Banner Street London EC1Y 8QE to Monmouth House 38-40 Artillery Lane London E1 7LS on 28 July 2015
03 Jul 2015 AR01 Annual return made up to 3 July 2015 no member list
22 Apr 2015 AA Full accounts made up to 31 July 2014