Advanced company searchLink opens in new window

THE MENTORING LAB COMMUNITY C.I.C.

Company number 12269937

Filter by category

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)
09 Nov 2023 CS01 Confirmation statement made on 17 October 2023 with updates
06 Nov 2023 AD01 Registered office address changed from Bradbury Works Unit 204-205 Bradbury Street Hackney London N16 8JN England to Rights and Equalities in Newham 478 Barking Road London E13 8QB on 6 November 2023
07 Aug 2023 AA Total exemption full accounts made up to 31 October 2022
30 Jul 2023 AP01 Appointment of Ms Rebecca Gittens as a director on 20 July 2023
21 Apr 2023 AD01 Registered office address changed from Mainyard Studios 280 Mare Street Hackney London E8 1HE England to Bradbury Works Unit 204-205 Bradbury Street Hackney London N16 8JN on 21 April 2023
21 Apr 2023 TM01 Termination of appointment of Tanitta Blackstock as a director on 21 April 2023
21 Apr 2023 TM01 Termination of appointment of Brook Brown as a director on 21 April 2023
17 Oct 2022 CS01 Confirmation statement made on 17 October 2022 with no updates
19 Jan 2022 AA Total exemption full accounts made up to 31 October 2021
09 Nov 2021 CS01 Confirmation statement made on 17 October 2021 with no updates
12 Oct 2021 CH01 Director's details changed for Miss Brook Brown on 1 October 2021
11 Oct 2021 AD01 Registered office address changed from The Fisheries Mentmore Terrace London E8 3PN England to Mainyard Studios 280 Mare Street Hackney London E8 1HE on 11 October 2021
11 Oct 2021 CH01 Director's details changed for Mrs Evonne Nell-Rose Riley on 1 October 2021
11 Oct 2021 CH01 Director's details changed for Mr Daniel Max-Orumbie on 1 October 2021
11 Oct 2021 CH01 Director's details changed for Miss Tanitta Blackstock on 1 October 2021
23 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
09 Mar 2021 AP01 Appointment of Miss Tanitta Blackstock as a director on 5 March 2021
09 Mar 2021 AP01 Appointment of Miss Brook Brown as a director on 5 March 2021
09 Mar 2021 AP01 Appointment of Mrs Evonne Nell-Rose Riley as a director on 5 March 2021
05 Mar 2021 TM01 Termination of appointment of Elaine Isadora Thomas as a director on 4 March 2021
05 Mar 2021 TM02 Termination of appointment of Evonne Nell Rose Riley as a secretary on 4 March 2021
10 Feb 2021 CS01 Confirmation statement made on 17 October 2020 with no updates
10 Feb 2021 AD01 Registered office address changed from 64 Nile Street London N1 7SR to The Fisheries Mentmore Terrace London E8 3PN on 10 February 2021
18 Oct 2019 CICINC Incorporation of a Community Interest Company