- Company Overview for RAINHAM FOODBANK (08813701)
- Filing history for RAINHAM FOODBANK (08813701)
- People for RAINHAM FOODBANK (08813701)
- More for RAINHAM FOODBANK (08813701)
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) |
---|---|---|---|
26 Mar 2025 | CERTNM |
Company name changed rainham food bank\certificate issued on 26/03/25
|
|
26 Mar 2025 | NE01 | Name change exemption from using 'limited' or 'cyfyngedig' | |
26 Mar 2025 | CONNOT | Change of name notice | |
17 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
26 Nov 2024 | CH01 | Director's details changed for Mr Anthony Ugochukwu Osuji on 20 November 2024 | |
21 Nov 2024 | AD01 | Registered office address changed from Unit 5 First Floor, Mick Fury House Lowen Close Rainham Essex RM13 8HT England to Unit 5, First Floor, Mick Fury House Lowen Road Rainham Essex RM13 8HT on 21 November 2024 | |
21 Nov 2024 | CH03 | Secretary's details changed for Mr Anthony Osuji on 20 November 2024 | |
01 Nov 2024 | TM01 | Termination of appointment of Janet Ann Grosvenor as a director on 4 September 2019 | |
30 Oct 2024 | AP01 | Appointment of Mrs Janet Ann Grosvenor as a director on 4 September 2019 | |
21 Oct 2024 | AAMD | Amended total exemption full accounts made up to 31 December 2023 | |
09 Oct 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Aug 2024 | AP01 | Appointment of Miss Mbachi Dimba as a director on 28 April 2023 | |
11 Jan 2024 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
15 Nov 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
31 Oct 2023 | AP03 | Appointment of Mr Anthony Osuji as a secretary on 21 October 2023 | |
31 Oct 2023 | AP01 | Appointment of Mr Anthony Ugochukwu Osuji as a director on 28 April 2023 | |
31 Oct 2023 | AP01 | Appointment of Dr Aniekan Emmanuel Essien as a director on 28 April 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Chijioke Celestine Ubah as a director on 21 October 2023 | |
31 Oct 2023 | TM02 | Termination of appointment of Chijioke Celestine Ubah as a secretary on 21 October 2023 | |
28 Mar 2023 | AD01 | Registered office address changed from 1st Floor Unit 3-4 Mick Fury House Lowen Close Rainham Essex RM13 8HT England to Unit 5 First Floor, Mick Fury House Lowen Close Rainham Essex RM13 8HT on 28 March 2023 | |
07 Feb 2023 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
30 Aug 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
16 Nov 2021 | AAMD | Amended total exemption full accounts made up to 31 December 2020 | |
30 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 |