- Company Overview for TRANSFORMING LIVES PROJECTS CIC (08012101)
- Filing history for TRANSFORMING LIVES PROJECTS CIC (08012101)
- People for TRANSFORMING LIVES PROJECTS CIC (08012101)
- More for TRANSFORMING LIVES PROJECTS CIC (08012101)
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) |
---|---|---|---|
09 Mar 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Mar 2024 | AP01 | Appointment of Miss Patience Faith Kayesu as a director on 8 March 2024 | |
08 Mar 2024 | CS01 | Confirmation statement made on 8 December 2023 with no updates | |
05 Mar 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Oct 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
07 Feb 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Dec 2022 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
04 Jul 2022 | CH01 | Director's details changed for Mr Alfred Godfrey Kahwa on 4 July 2022 | |
01 Jun 2022 | AD01 | Registered office address changed from Durning Hall Community Centre Earlham Grove Forest Gate Suite 2, Second Floor London Greater London E7 9AB England to Ithaca House 27 Romford Road Stratford London Greater London E15 4LJ on 1 June 2022 | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Dec 2021 | CS01 | Confirmation statement made on 29 December 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Jan 2021 | CS01 | Confirmation statement made on 8 January 2021 with no updates | |
08 Jan 2020 | CS01 | Confirmation statement made on 8 January 2020 with updates | |
14 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
14 May 2019 | CH01 | Director's details changed for Mr Luke Baguma Kwamya on 14 May 2019 | |
14 May 2019 | TM01 | Termination of appointment of Michael Butler Parkes as a director on 14 May 2019 | |
14 May 2019 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Jan 2019 | CS01 | Confirmation statement made on 15 January 2019 with no updates | |
15 Jan 2019 | AD01 | Registered office address changed from 57 Kerrison Road Stratford London Greater London E15 2th to Durning Hall Community Centre Earlham Grove Forest Gate Suite 2, Second Floor London Greater London E7 9AB on 15 January 2019 | |
18 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with no updates | |
05 Jun 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
12 Apr 2017 | AA | Total exemption full accounts made up to 29 March 2017 | |
05 Apr 2017 | TM01 | Termination of appointment of Kahinde Raji as a director on 31 March 2017 | |
16 May 2016 | AR01 | Annual return made up to 29 March 2016 no member list |