COME OUT OF HIDING: THE LIGHTHOUSE NETWORK CIC
Company number 11260358
- Company Overview for COME OUT OF HIDING: THE LIGHTHOUSE NETWORK CIC (11260358)
- Filing history for COME OUT OF HIDING: THE LIGHTHOUSE NETWORK CIC (11260358)
- People for COME OUT OF HIDING: THE LIGHTHOUSE NETWORK CIC (11260358)
- More for COME OUT OF HIDING: THE LIGHTHOUSE NETWORK CIC (11260358)
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) |
---|---|---|---|
15 Mar 2024 | CS01 | Confirmation statement made on 15 March 2024 with no updates | |
15 Mar 2024 | CH01 | Director's details changed for Miss Nancy Ann-Marie Bonam Cannon-Ikurusi on 15 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from Impact Brixton Cic, 17a Electric Lane London SW9 8LA England to Sapphire Space, 4th Floor, the Universal Building 364-366 Kensington High Street London W14 8NS on 15 March 2024 | |
06 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
29 Mar 2023 | CS01 | Confirmation statement made on 15 March 2023 with no updates | |
05 Mar 2023 | AD01 | Registered office address changed from 67-71 (Office 106) My Office Club, Tower House, Lewisham High Street London SE13 5JX England to Impact Brixton Cic, 17a Electric Lane London SW9 8LA on 5 March 2023 | |
03 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
18 Mar 2022 | CS01 | Confirmation statement made on 15 March 2022 with no updates | |
18 Nov 2021 | AD01 | Registered office address changed from 47 Capital House 47 Rushey Green Catford, London SE6 4AS England to 67-71 (Office 106) My Office Club, Tower House, Lewisham High Street London SE13 5JX on 18 November 2021 | |
06 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 Mar 2021 | CS01 | Confirmation statement made on 15 March 2021 with no updates | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2020 | CICCON |
Change of name
|
|
05 Nov 2020 | CONNOT | Change of name notice | |
05 Oct 2020 | TM01 | Termination of appointment of Temitope Oluwadare as a director on 5 October 2020 | |
05 Oct 2020 | TM01 | Termination of appointment of Jennifer Osatohamen Phillips as a director on 5 October 2020 | |
23 Jul 2020 | AA | Micro company accounts made up to 31 March 2020 | |
18 Jul 2020 | AP01 | Appointment of Miss Busola Onafowokan as a director on 18 July 2020 | |
18 Jul 2020 | AP01 | Appointment of Mr Ade Adefala as a director on 18 July 2020 | |
18 Jul 2020 | AD01 | Registered office address changed from Forum at Greenwich Trafalgar Road London SE10 9EQ United Kingdom to 47 Capital House 47 Rushey Green Catford, London SE6 4AS on 18 July 2020 | |
28 Mar 2020 | CS01 | Confirmation statement made on 15 March 2020 with no updates | |
07 Nov 2019 | AA | Micro company accounts made up to 31 March 2019 | |
28 Mar 2019 | CS01 | Confirmation statement made on 15 March 2019 with no updates | |
12 Jun 2018 | AD01 | Registered office address changed from 86-90 Paul Street Third Floor London EC2A 4NE England to Forum at Greenwich Trafalgar Road London SE10 9EQ on 12 June 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from Thames Innovation Centre 2 Veridion Way London DA18 4AL United Kingdom to 86-90 Paul Street Third Floor London EC2A 4NE on 4 April 2018 |