Advanced company searchLink opens in new window

RESTORATIVE JUSTICE FOR ALL INTERNATIONAL INSTITUTE CIC

Company number 08684719

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)
29 Jul 2021 TM01 Termination of appointment of Ben Lyon as a director on 29 July 2021
29 Jul 2021 TM01 Termination of appointment of Gabrielle Browne as a director on 29 July 2021
25 May 2021 AD01 Registered office address changed from Rj4All Rotherhithe Community Centre 30 Plough Way London Southwark SE16 2LJ England to Rj4All Rotherhithe Community Centre 30 Plough Way London Southwark SE16 2LJ on 25 May 2021
17 May 2021 AD01 Registered office address changed from C/O Restorative Justice for All 14 Dock Offices Surrey Quays Road London SE16 2XU England to Rj4All Rotherhithe Community Centre 30 Plough Way London Southwark SE16 2LJ on 17 May 2021
07 May 2021 AP01 Appointment of Professor Howard Williamson as a director on 1 May 2021
06 May 2021 CH01 Director's details changed for Mr Nick Dominic Bernard Johnson on 1 May 2021
22 Dec 2020 AP01 Appointment of Mr Nick Johnson as a director on 17 December 2020
18 Dec 2020 TM01 Termination of appointment of Iro Michael as a director on 17 December 2020
17 Dec 2020 TM01 Termination of appointment of Lorenn Walker as a director on 17 December 2020
17 Nov 2020 AAMD Amended total exemption full accounts made up to 31 March 2020
13 Nov 2020 AAMD Amended total exemption full accounts made up to 31 March 2019
15 Sep 2020 AP01 Appointment of Mr James Walker as a director on 15 September 2020
02 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
29 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
15 Jan 2020 CC04 Statement of company's objects
24 Dec 2019 TM01 Termination of appointment of Juozas Kelecius as a director on 20 December 2019
04 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2019 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2019-10-03
01 Nov 2019 NM06 Change of name with request to seek comments from relevant body
01 Nov 2019 CONNOT Change of name notice
02 Sep 2019 CS01 Confirmation statement made on 2 September 2019 with updates
19 Aug 2019 AP01 Appointment of Ms Gabrielle Browne as a director on 15 August 2019
16 Aug 2019 TM02 Termination of appointment of Juozas Kelecius as a secretary on 5 August 2019
12 Jul 2019 AP01 Appointment of Dr Lorenn Walker as a director on 12 July 2019
12 Jul 2019 TM01 Termination of appointment of Irene Santiago as a director on 12 July 2019