Advanced company searchLink opens in new window

AMITY YOUTH DEVELOPMENT COMMUNITY INTEREST COMPANY

Company number 10866339

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 May 2024 AA Total exemption full accounts made up to 31 July 2023
07 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
25 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
28 Sep 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
04 Apr 2022 AD01 Registered office address changed from Flat 8 2a Woodville Road Thornton Heath CR7 8LG England to 1 Tudor Road Tudor Road South Norwood London SE25 4RH on 4 April 2022
05 Oct 2021 AA Total exemption full accounts made up to 31 July 2020
10 Sep 2021 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2021 CS01 Confirmation statement made on 24 August 2021 with no updates
01 Sep 2021 AP01 Appointment of Mr Asher Levy as a director on 20 August 2021
24 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2020 CH03 Secretary's details changed for Mr Andre Golding on 23 September 2020
23 Sep 2020 CH03 Secretary's details changed for Mr Andre Golding on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mrs Jacqueline Mccalla on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mr Andre Golding on 23 September 2020
23 Sep 2020 CH01 Director's details changed for Mrs Shane Bakare on 23 September 2020
08 Sep 2020 CS01 Confirmation statement made on 24 August 2020 with no updates
06 Jul 2020 EH02 Elect to keep the directors' residential address register information on the public register
06 Jul 2020 AD01 Registered office address changed from , Kemp House 160 City Road, London, EC1V 2NX, United Kingdom to Flat 8 2a Woodville Road Thornton Heath CR7 8LG on 6 July 2020
09 Jun 2020 AP01 Appointment of Mrs Shane Bakare as a director on 4 June 2020
08 Jun 2020 AP01 Appointment of Mr Andre Golding as a director on 1 June 2020
30 Apr 2020 AA Accounts for a dormant company made up to 30 July 2019
14 Apr 2020 CICCON Change of name
14 Apr 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-02-14
14 Apr 2020 CONNOT Change of name notice