DEAF MULTILINGUAL COMMUNITY SUPPORT COMMUNITY INTEREST COMPANY
Company number 10506751
- Company Overview for DEAF MULTILINGUAL COMMUNITY SUPPORT COMMUNITY INTEREST COMPANY (10506751)
- Filing history for DEAF MULTILINGUAL COMMUNITY SUPPORT COMMUNITY INTEREST COMPANY (10506751)
- People for DEAF MULTILINGUAL COMMUNITY SUPPORT COMMUNITY INTEREST COMPANY (10506751)
- More for DEAF MULTILINGUAL COMMUNITY SUPPORT COMMUNITY INTEREST COMPANY (10506751)
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) |
---|---|---|---|
30 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
31 Dec 2023 | CS01 | Confirmation statement made on 12 November 2023 with no updates | |
28 Jun 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
22 Dec 2022 | CS01 | Confirmation statement made on 12 November 2022 with no updates | |
04 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 12 November 2021 with no updates | |
01 Oct 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
11 Sep 2021 | AP01 | Appointment of Miranda Ethel Cobbold as a director on 26 July 2021 | |
17 Mar 2021 | TM01 | Termination of appointment of Mayuri Premji Hirani as a director on 15 March 2021 | |
03 Mar 2021 | CS01 | Confirmation statement made on 12 November 2020 with no updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
19 Dec 2019 | PSC01 | Notification of Stephen Amoateng as a person with significant control on 1 November 2019 | |
11 Dec 2019 | PSC09 | Withdrawal of a person with significant control statement on 11 December 2019 | |
27 Nov 2019 | PSC09 | Withdrawal of a person with significant control statement on 27 November 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 12 November 2019 with no updates | |
03 Jun 2019 | AD01 | Registered office address changed from St Marks Community Centre Office 6 Tollgate Road Beckton London E6 5YA to 141 Greenwich High Road London SE10 8JA on 3 June 2019 | |
05 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Mar 2019 | AAMD | Amended total exemption full accounts made up to 31 December 2017 | |
16 Jan 2019 | RP04AP01 | Second filing for the appointment of Miss Camelia Mihaela as a director | |
12 Nov 2018 | CS01 | Confirmation statement made on 12 November 2018 with no updates | |
04 Oct 2018 | CH01 | Director's details changed for Ms Camelia Mihaela Luchian on 4 October 2018 | |
03 Oct 2018 | AP01 |
Appointment of Ms Camelia Mihaela Luchian as a director on 27 September 2018
|
|
28 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
27 Sep 2018 | AP01 | Appointment of Ms Mayuri Premji Hirani as a director on 27 September 2018 | |
08 Dec 2017 | CS01 | Confirmation statement made on 30 November 2017 with no updates |