- Company Overview for ALZEC VISION C.I.C. (10296250)
- Filing history for ALZEC VISION C.I.C. (10296250)
- People for ALZEC VISION C.I.C. (10296250)
- More for ALZEC VISION C.I.C. (10296250)
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 May 2024 | CS01 | Confirmation statement made on 2 May 2024 with updates | |
16 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
28 Oct 2023 | CS01 | Confirmation statement made on 28 October 2023 with updates | |
28 Oct 2023 | AP03 | Appointment of Mr Ziperlain Lesage Temoki as a secretary on 20 October 2023 | |
28 Oct 2023 | AP01 | Appointment of Mr Ziperlain Lesage Temoki as a director on 15 October 2023 | |
28 Oct 2023 | AP01 | Appointment of Dr Femi Obatomi as a director on 15 October 2023 | |
18 Aug 2023 | TM01 | Termination of appointment of Ashley Paul Havens as a director on 17 August 2023 | |
31 Jul 2023 | AP01 | Appointment of Mr Ashley Paul Havens as a director on 31 July 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Dr Alvine Dongmo-Noumey on 5 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Miss Alvine Yolande Dongmo-Noumey on 5 March 2023 | |
07 Mar 2023 | CH01 | Director's details changed for Mr Lynx Cubero Ananfack Noumey on 6 March 2023 | |
07 Mar 2023 | TM01 | Termination of appointment of Femi Obatomi as a director on 6 March 2023 | |
07 Mar 2023 | CS01 | Confirmation statement made on 24 January 2023 with updates | |
07 Mar 2023 | AD01 | Registered office address changed from Unit 33a, 21 Old Square Walsall WS1 1QA England to Unit 33 Old Square Walsall WS1 1QA on 7 March 2023 | |
04 Oct 2022 | AD01 | Registered office address changed from 33a 21 Old Square Walsall WS1 1QA England to Unit 33a, 21 Old Square Walsall WS1 1QA on 4 October 2022 | |
22 Sep 2022 | AD01 | Registered office address changed from 52 Moathouse Lane East Wolverhampton WV11 3DD England to 33a 21 Old Square Walsall WS1 1QA on 22 September 2022 | |
28 Apr 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
24 Jan 2022 | PSC04 | Change of details for Ms Alvine Yolande Dongmo-Noumey as a person with significant control on 24 January 2022 | |
24 Jan 2022 | CH01 | Director's details changed for Mr Lynx Cubero Ananfack Nourmey on 24 January 2022 | |
24 Jan 2022 | PSC01 | Notification of Alvine Yolande Dongmo-Noumey as a person with significant control on 20 January 2022 | |
24 Jan 2022 | PSC09 | Withdrawal of a person with significant control statement on 24 January 2022 | |
24 Jan 2022 | AP01 | Appointment of Mr Lynx Cubero Ananfack Nourmey as a director on 23 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with updates | |
29 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
22 Mar 2021 | CS01 | Confirmation statement made on 22 March 2021 with updates |