Advanced company searchLink opens in new window

ACTIVELY SEEKING... CIC

Company number 12013019

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)
02 Mar 2024 AP01 Appointment of Mr Lee Collymore as a director on 19 February 2024
02 Mar 2024 AP01 Appointment of Ms Monique Elizabeth Webster as a director on 19 February 2024
02 Mar 2024 AP01 Appointment of Mr Eniola Deenilai Kudehinbu as a director on 19 February 2024
20 Feb 2024 AA Total exemption full accounts made up to 22 May 2023
24 May 2023 CS01 Confirmation statement made on 22 May 2023 with no updates
17 Feb 2023 AA Total exemption full accounts made up to 22 May 2022
27 May 2022 CS01 Confirmation statement made on 22 May 2022 with no updates
17 Feb 2022 AA Total exemption full accounts made up to 22 May 2021
25 Jun 2021 AA Micro company accounts made up to 22 May 2020
25 May 2021 CS01 Confirmation statement made on 22 May 2021 with no updates
06 Feb 2021 AA01 Previous accounting period shortened from 31 May 2020 to 22 May 2020
22 May 2020 CS01 Confirmation statement made on 22 May 2020 with no updates
09 Apr 2020 AD01 Registered office address changed from International House Constance Street London E16 2DQ England to 10 Hands Walk London E16 3RA on 9 April 2020
23 May 2019 CICINC Incorporation of a Community Interest Company