Advanced company searchLink opens in new window

AFFINITY COMMUNITY ENGAGEMENT PROJECT CIC

Company number 07133374

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)
05 Feb 2025 PSC07 Cessation of Charol Sandra Holmes as a person with significant control on 5 February 2025
05 Feb 2025 CS01 Confirmation statement made on 22 January 2025 with no updates
05 Sep 2024 AA Micro company accounts made up to 31 January 2024
31 Jan 2024 CS01 Confirmation statement made on 22 January 2024 with no updates
17 Aug 2023 AA Micro company accounts made up to 31 January 2023
26 Jan 2023 CS01 Confirmation statement made on 22 January 2023 with no updates
07 Nov 2022 AA Micro company accounts made up to 31 January 2022
20 Sep 2022 AD01 Registered office address changed from Spencer House 51 Tyburn Road Birmingham B24 8NN England to 862-864 Washwood Heath Road Birmingham B8 2NG on 20 September 2022
25 Jan 2022 CS01 Confirmation statement made on 22 January 2022 with no updates
09 Sep 2021 AA Micro company accounts made up to 31 January 2021
30 Jul 2021 AP01 Appointment of Ms Barbara Annette Morrison as a director on 1 February 2021
15 Feb 2021 TM01 Termination of appointment of Mark Phillip Peters as a director on 1 February 2021
25 Jan 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
15 Jul 2020 AA Total exemption full accounts made up to 31 January 2020
29 Jan 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
15 Aug 2019 AA Total exemption full accounts made up to 31 January 2019
19 Mar 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
21 Nov 2018 AA Total exemption full accounts made up to 31 January 2018
25 Mar 2018 TM01 Termination of appointment of Josephine Joseph-Hunter as a director on 25 March 2018
25 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
03 Jan 2018 AD01 Registered office address changed from 51 Tyburn Road Birmingham B24 8NP England to Spencer House 51 Tyburn Road Birmingham B24 8NN on 3 January 2018
02 Jan 2018 AD01 Registered office address changed from Flat 6 1 Palmers Grove Hodge Hill Birmingham West Midlands B36 8PP to 51 Tyburn Road Birmingham B24 8NP on 2 January 2018
22 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
05 Feb 2017 CS01 Confirmation statement made on 22 January 2017 with updates
24 Oct 2016 AA Total exemption full accounts made up to 31 January 2016