Advanced company searchLink opens in new window

COMMUNITIES CONNECTED C.I.C.

Company number 09388884

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)
21 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with no updates
06 Sep 2024 AA Accounts for a dormant company made up to 30 June 2024
16 Jan 2024 CS01 Confirmation statement made on 14 January 2024 with no updates
23 Sep 2023 AA Accounts for a dormant company made up to 30 June 2023
10 May 2023 CH01 Director's details changed for Mr Cliff Neil Jones on 10 May 2023
16 Mar 2023 AA Accounts for a dormant company made up to 30 June 2022
20 Jan 2023 CS01 Confirmation statement made on 14 January 2023 with no updates
05 Oct 2022 CH01 Director's details changed for Mr Robin Pratt Pointon on 5 October 2022
21 Jan 2022 CS01 Confirmation statement made on 14 January 2022 with no updates
19 Jan 2022 AD01 Registered office address changed from 1 Little King Street Bristol BS1 4HW England to 3 Friars Mill Bath Lane Leicester LE3 5BJ on 19 January 2022
22 Dec 2021 AA Micro company accounts made up to 30 June 2021
18 Jan 2021 CS01 Confirmation statement made on 14 January 2021 with no updates
15 Sep 2020 AA Micro company accounts made up to 30 June 2020
16 Jan 2020 CS01 Confirmation statement made on 14 January 2020 with no updates
26 Sep 2019 AA Micro company accounts made up to 30 June 2019
26 Sep 2019 AA Micro company accounts made up to 31 January 2019
31 May 2019 AA01 Current accounting period shortened from 31 January 2020 to 30 June 2019
21 Jan 2019 CS01 Confirmation statement made on 14 January 2019 with no updates
21 Jan 2019 PSC01 Notification of Robin Pratt Pointon as a person with significant control on 2 November 2018
21 Jan 2019 PSC07 Cessation of Jon Felix Harris as a person with significant control on 19 October 2018
07 Nov 2018 AP01 Appointment of Mr Robin Pratt Pointon as a director on 2 November 2018
19 Oct 2018 TM01 Termination of appointment of Jon Felix Harris as a director on 4 September 2018
15 Oct 2018 AA Micro company accounts made up to 31 January 2018
08 Sep 2018 AD01 Registered office address changed from Broad Quay House Prince Street Bristol BS1 4DJ England to 1 Little King Street Bristol BS1 4HW on 8 September 2018
15 Jun 2018 CH01 Director's details changed for Mr Jon Felix Harris on 11 June 2018