- Company Overview for RISING STARS SUPPORT CIC (09002730)
- Filing history for RISING STARS SUPPORT CIC (09002730)
- People for RISING STARS SUPPORT CIC (09002730)
- More for RISING STARS SUPPORT CIC (09002730)
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 Aug 2024 | TM01 | Termination of appointment of Shane Bakare as a director on 1 October 2023 | |
31 May 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
20 Feb 2024 | TM01 | Termination of appointment of Wisam Masri as a director on 3 July 2022 | |
13 Nov 2023 | CS01 | Confirmation statement made on 13 September 2023 with no updates | |
10 Feb 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
25 Oct 2022 | CS01 | Confirmation statement made on 13 September 2022 with no updates | |
25 Oct 2022 | AD01 | Registered office address changed from 50 Trafalgar Avenue London SE15 6NR England to 24 George Street George Street Croydon CR0 1PB on 25 October 2022 | |
31 Jan 2022 | TM01 | Termination of appointment of Omari Faria as a director on 18 January 2022 | |
12 Jan 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 403-405 Brixton Road London SW9 7DG England to 50 Trafalgar Avenue London SE15 6NR on 10 November 2021 | |
13 Sep 2021 | CS01 | Confirmation statement made on 13 September 2021 with updates | |
01 Sep 2021 | AA | Micro company accounts made up to 30 April 2020 | |
12 Aug 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Apr 2021 | CS01 | Confirmation statement made on 17 April 2021 with no updates | |
06 Jul 2020 | CS01 | Confirmation statement made on 17 April 2020 with no updates | |
06 Jul 2020 | AD01 | Registered office address changed from 19 Leicester Road Lower Addiscombe Croydon Surrey Cro 6Eb to 403-405 Brixton Road London SW9 7DG on 6 July 2020 | |
18 Feb 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 17 April 2019 with no updates | |
12 Mar 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
16 Nov 2018 | AP01 | Appointment of Mr Kevin Padayachee as a director on 16 November 2018 | |
05 Nov 2018 | AP01 | Appointment of Mr Joseph Maye as a director on 27 October 2018 | |
05 Nov 2018 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2018 | CS01 | Confirmation statement made on 17 April 2018 with no updates | |
09 Feb 2018 | AA | Total exemption full accounts made up to 30 April 2017 |