Advanced company searchLink opens in new window

HOME COMMUNITY CAFE C.I.C.

Company number 10245137

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)
14 Nov 2023 AA Total exemption full accounts made up to 31 May 2023
30 Sep 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 May 2023
29 Jul 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
05 Apr 2023 AP01 Appointment of Miss Louise Pendry as a director on 1 April 2023
17 Nov 2022 AA Total exemption full accounts made up to 30 June 2022
13 Jul 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
13 Jul 2022 TM02 Termination of appointment of Margaret Penelope Fry as a secretary on 10 July 2022
13 Jul 2022 AP03 Appointment of Mr John Mullaly as a secretary on 7 July 2022
13 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
22 Jul 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
20 May 2021 AA Total exemption full accounts made up to 30 June 2020
30 Nov 2020 AD01 Registered office address changed from 708 Garratt Lane London SW17 0NN England to 21 Franche Court Road London SW17 0JX on 30 November 2020
04 Jul 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
17 Oct 2019 AA Total exemption full accounts made up to 30 June 2019
10 Oct 2019 AAMD Amended total exemption full accounts made up to 30 June 2018
18 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
08 Jul 2018 CS01 Confirmation statement made on 21 June 2018 with no updates
29 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
12 Jul 2017 CICCON Change of name
12 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-11
12 Jul 2017 CONNOT Change of name notice
03 Jul 2017 PSC01 Notification of Margaret Penelope Fry as a person with significant control on 22 June 2016
26 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
22 Jun 2016 NEWINC Incorporation
Statement of capital on 2016-06-22
  • GBP 1