- Company Overview for COMMUNITY HOSTING AND SUPPORT CIC (11794253)
- Filing history for COMMUNITY HOSTING AND SUPPORT CIC (11794253)
- People for COMMUNITY HOSTING AND SUPPORT CIC (11794253)
- More for COMMUNITY HOSTING AND SUPPORT CIC (11794253)
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) |
---|---|---|---|
13 Feb 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
01 Nov 2023 | AA | Micro company accounts made up to 31 January 2023 | |
23 Feb 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
22 Jun 2022 | AA | Micro company accounts made up to 31 January 2022 | |
14 Feb 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
29 Jul 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
12 Feb 2021 | CS01 | Confirmation statement made on 28 January 2021 with no updates | |
27 Feb 2020 | AD02 | Register inspection address has been changed to 4 Yewsley Terrace Mendip Close Slough SL3 8PW | |
27 Feb 2020 | AA | Accounts for a dormant company made up to 31 January 2020 | |
27 Feb 2020 | CS01 | Confirmation statement made on 28 January 2020 with no updates | |
27 Feb 2020 | PSC04 | Change of details for Mr Olanrewaju James Sanni as a person with significant control on 27 February 2020 | |
27 Feb 2020 | CH01 | Director's details changed for Mr Olanrewaju James Sanni on 27 February 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from A T N Partnership, 33 Darnley Road Gravesend Kent DA11 0SD United Kingdom to 142-143 Parrock Street Gravesend DA12 1EY on 27 February 2020 | |
28 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
28 Feb 2019 | CICCON |
Change of name
|
|
28 Feb 2019 | CONNOT | Change of name notice | |
29 Jan 2019 | NEWINC | Incorporation |