Advanced company searchLink opens in new window

STROKE ACTION UK CIC

Company number 05292094

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)
24 Nov 2009 CH01 Director's details changed for Arthur Obi Okolonji on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Rev Jesse Nnamdi David on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Rev Ethel Ojekwe on 24 November 2009
24 Nov 2009 CH01 Director's details changed for Mrs Rita Melifonwu on 24 November 2009
24 Nov 2009 CH03 Secretary's details changed for Miss Martina Chika Melifonwu on 24 November 2009
01 Dec 2008 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
28 Nov 2008 363a Return made up to 19/11/08; full list of members
28 Nov 2008 287 Registered office changed on 28/11/2008 from the pavilion pymmes park p o box 44989 edmonton london N9 0UW
28 Nov 2008 288c Director's change of particulars / ethel ojekwe / 27/11/2008
28 Nov 2008 288a Secretary appointed miss martina chika melifonwu
28 Nov 2008 288c Director's change of particulars / rita melifonwu / 27/11/2008
28 Nov 2008 288c Director's change of particulars / arthur okolonji / 27/11/2008
28 Nov 2008 288b Appointment terminated secretary ethel oyekwe
12 Nov 2008 AA Total exemption small company accounts made up to 30 November 2007
18 Dec 2007 363a Return made up to 19/11/07; full list of members
20 Sep 2007 AA Total exemption small company accounts made up to 30 November 2006
09 Aug 2007 288a New director appointed
03 Aug 2007 287 Registered office changed on 03/08/07 from: room 110 unit 9 centre way clauerings estate montagu road edmanton ng 0AP
11 Jul 2007 288a New director appointed
11 Jul 2007 288a New director appointed
06 Dec 2006 363s Return made up to 19/11/06; full list of members
24 Oct 2006 AA Total exemption small company accounts made up to 30 November 2005
25 Sep 2006 288a New secretary appointed
19 Sep 2006 288b Director resigned
15 Sep 2006 288b Director resigned