Advanced company searchLink opens in new window

BE INSPIRED YOUTH & COMMUNITY C.I.C.

Company number 10606980

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)
04 Mar 2024 MA Memorandum and Articles of Association
04 Mar 2024 CC04 Statement of company's objects
04 Mar 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
20 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with no updates
08 Feb 2024 CERTNM Company name changed gloves not gunz C.I.C.\certificate issued on 08/02/24
  • RES15 ‐ Change company name resolution on 2024-01-15
08 Feb 2024 CONNOT Change of name notice
11 Dec 2023 AA Micro company accounts made up to 28 February 2023
06 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
08 Dec 2022 AA Micro company accounts made up to 28 February 2022
03 Mar 2022 AD01 Registered office address changed from 76 Windsor Road Thornton Heath CR7 8HF England to 207 Limpsfield Road Caterham CR2 9DE on 3 March 2022
02 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
02 Dec 2021 AA Micro company accounts made up to 28 February 2021
22 Sep 2021 AA Micro company accounts made up to 28 February 2020
15 Mar 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
16 Dec 2020 AD01 Registered office address changed from C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT United Kingdom to 76 Windsor Road Thornton Heath CR7 8HF on 16 December 2020
07 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
05 Nov 2019 AA Micro company accounts made up to 28 February 2019
11 Feb 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
09 Jan 2019 CICCON Change of name
09 Jan 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-04-10
09 Jan 2019 CONNOT Change of name notice
28 Mar 2018 AA Micro company accounts made up to 28 February 2018
20 Mar 2018 AD01 Registered office address changed from PO Box BR1 1LT C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT England to C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley Kent BR1 1LT on 20 March 2018
20 Mar 2018 AD01 Registered office address changed from Norbury Park Pavilion Harefield Street London SW16 3LX United Kingdom to PO Box BR1 1LT C/O Aw Accountancy & Bookkeeping Kingfisher House 21-23 Elmfield Road Bromley BR1 1LT on 20 March 2018
10 Mar 2018 CH01 Director's details changed for Mr Benjamin Eckett on 1 March 2018