Advanced company searchLink opens in new window

GREATER LONDON SUPPORTED ACCOMMODATION CIC

Company number 11431516

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
01 Mar 2024 PSC01 Notification of Kofi Kyei-Mensah-Osei as a person with significant control on 1 February 2024
09 Feb 2024 PSC07 Cessation of Sarabjit Ahluwalia as a person with significant control on 1 February 2024
09 Feb 2024 TM01 Termination of appointment of Sarabjit Ahluwalia as a director on 1 February 2024
09 Feb 2024 AP01 Appointment of Mr Kofi Kyei-Mensah-Osei as a director on 1 January 2024
22 Jan 2024 AP03 Appointment of Mr Paresh Patel as a secretary on 22 January 2024
21 Dec 2023 PSC07 Cessation of Raminder Kahlon as a person with significant control on 21 December 2023
21 Dec 2023 TM01 Termination of appointment of Raminder Kaur Kahlon as a director on 21 December 2023
21 Dec 2023 TM02 Termination of appointment of Raminder Kahlon as a secretary on 21 December 2023
03 Jul 2023 CS01 Confirmation statement made on 24 June 2023 with no updates
28 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
26 Jul 2022 CH03 Secretary's details changed for Raminder Kahlon on 26 July 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
28 Jun 2022 CS01 Confirmation statement made on 24 June 2022 with no updates
29 Jun 2021 AA Total exemption full accounts made up to 30 September 2020
28 Jun 2021 CS01 Confirmation statement made on 24 June 2021 with no updates
28 Jun 2021 CH01 Director's details changed for Sarabjit Ahluwalia on 28 June 2021
28 Jun 2021 CH01 Director's details changed for Miss Raminder Kaur Kahlon on 28 June 2021
01 Jul 2020 CS01 Confirmation statement made on 24 June 2020 with no updates
27 Jun 2020 EW03RSS Secretaries register information at 27 June 2020 on withdrawal from the public register
27 Jun 2020 EW03 Withdrawal of the secretaries register information from the public register
27 Jun 2020 PSC01 Notification of Raminder Kahlon as a person with significant control on 27 June 2020
27 Jun 2020 AD01 Registered office address changed from 200 Northolt Road Harrow Middlesex HA2 0EN to 180 Church Road Hayes UB3 2LS on 27 June 2020
24 Mar 2020 AA Micro company accounts made up to 30 September 2019
13 Sep 2019 AA01 Current accounting period extended from 30 June 2019 to 30 September 2019
25 Jun 2019 CS01 Confirmation statement made on 24 June 2019 with no updates