- Company Overview for COMMUNITY CARE WORLDWIDE ORG.UK (05939495)
- Filing history for COMMUNITY CARE WORLDWIDE ORG.UK (05939495)
- People for COMMUNITY CARE WORLDWIDE ORG.UK (05939495)
- More for COMMUNITY CARE WORLDWIDE ORG.UK (05939495)
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 Feb 2024 | AP01 | Appointment of Miss Shantel Lawrence as a director on 1 February 2024 | |
02 Feb 2024 | TM01 | Termination of appointment of Dakare Mattews Phlip as a director on 30 January 2024 | |
15 Nov 2023 | PSC01 | Notification of Emily Joel as a person with significant control on 15 November 2023 | |
04 Oct 2023 | CS01 | Confirmation statement made on 31 July 2023 with no updates | |
24 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
03 Apr 2023 | AP01 | Appointment of Mrs Emily Joel as a director on 3 April 2023 | |
13 Aug 2022 | CS01 | Confirmation statement made on 31 July 2022 with no updates | |
05 Aug 2022 | AAMD | Amended total exemption full accounts made up to 30 September 2021 | |
22 Jun 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Jan 2022 | AD01 | Registered office address changed from 170 Harold Road London E13 0SE England to St Luke's Business Centre Tarling Road London E16 1HN on 29 January 2022 | |
04 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2021 | AD01 | Registered office address changed from 170 Harold Road London E13 0SE England to 170 Harold Road London E13 0SE on 3 November 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 31 July 2021 with no updates | |
03 Nov 2021 | AD01 | Registered office address changed from 78 Elsenham Road London E12 6LA England to 170 Harold Road London E13 0SE on 3 November 2021 | |
26 Oct 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 May 2021 | AD01 | Registered office address changed from 13 Cundy Road London E16 3DJ England to 78 Elsenham Road London E12 6LA on 15 May 2021 | |
13 Jan 2021 | TM01 | Termination of appointment of Akpo Omueda as a director on 13 January 2021 | |
15 Sep 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
16 Aug 2020 | CS01 | Confirmation statement made on 31 July 2020 with no updates | |
16 Aug 2020 | TM01 | Termination of appointment of David Ogheneruona Oghogho as a director on 14 July 2020 | |
15 Jul 2020 | TM01 | Termination of appointment of Clara Akinyi Oile as a director on 5 July 2020 | |
02 Jun 2020 | TM01 | Termination of appointment of Elizabeth Itasoa Idahosa as a director on 1 June 2020 | |
28 May 2020 | AP01 | Appointment of Miss Clara Akinyi Oile as a director on 28 May 2020 | |
28 May 2020 | AP01 | Appointment of Mr Dean Ifo Joel as a director on 28 May 2020 |