ACKNOWLEDGING YOUTHS CIC

Company Documents

DateDescription
13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

02/08/242 August 2024 Application to strike the company off the register

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

12/06/2412 June 2024 Compulsory strike-off action has been discontinued

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

04/06/244 June 2024 First Gazette notice for compulsory strike-off

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

10/04/2410 April 2024 Withdraw the company strike off application

View Document

04/05/234 May 2023 Termination of appointment of Shereen Danielle Mclaughlin as a director on 2023-05-01

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

10/03/2310 March 2023 Voluntary strike-off action has been suspended

View Document

15/02/2315 February 2023 Total exemption full accounts made up to 2022-01-30

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

14/02/2314 February 2023 First Gazette notice for voluntary strike-off

View Document

02/02/232 February 2023 Application to strike the company off the register

View Document

21/01/2321 January 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

02/02/222 February 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

02/02/222 February 2022 Termination of appointment of Gifty Johnson as a director on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr Kane Joseph as a director on 2022-02-02

View Document

02/02/222 February 2022 Appointment of Mr Donte Hamid as a director on 2022-02-02

View Document

14/01/2214 January 2022 Total exemption full accounts made up to 2021-01-30

View Document

25/11/2125 November 2021 Registered office address changed from Peabody Hall Fulham Estate Lillie Road London SW6 1UH England to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 2021-11-25

View Document

26/10/2126 October 2021 Previous accounting period shortened from 2021-01-31 to 2021-01-30

View Document

05/08/215 August 2021 Appointment of Ms Gifty Johnson as a director on 2021-08-03

View Document

22/01/2122 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

04/11/194 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

09/12/189 December 2018 Registered office address changed from , 12 Chrisp Street Exchange, Vesey Path, London, E14 6BT, England to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 2018-12-09

View Document

09/12/189 December 2018 REGISTERED OFFICE CHANGED ON 09/12/2018 FROM 12 CHRISP STREET EXCHANGE VESEY PATH LONDON E14 6BT ENGLAND

View Document

08/11/188 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

22/01/1822 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

09/11/179 November 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM PEABODY ESTATE BLOCK A PEABODY ESTATE BLOCK A LONDON SW1V 1TA ENGLAND

View Document

13/04/1713 April 2017 Registered office address changed from , Peabody Estate Block a Peabody Estate Block a, London, SW1V 1TA, England to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 2017-04-13

View Document

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/04/1610 April 2016 REGISTERED OFFICE CHANGED ON 10/04/2016 FROM 32A UPPER TACHBROOK LONDON SW1V 1SW

View Document

10/04/1610 April 2016 Registered office address changed from , 32a Upper Tachbrook, London, SW1V 1SW to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 2016-04-10

View Document

15/02/1615 February 2016 17/01/16 NO MEMBER LIST

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR MAZ PEYRAVI

View Document

13/11/1513 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR MIHAIL DONEA

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MRS MAZ PEYRAVI

View Document

07/08/157 August 2015 APPOINTMENT TERMINATED, DIRECTOR MARZIEH PEYRAVI

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS MARZIEH PEYRAVI

View Document

16/02/1516 February 2015 17/01/15 NO MEMBER LIST

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR FITZROY DELL

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN TIPLEA

View Document

17/10/1417 October 2014 DIRECTOR APPOINTED MS SHEREEN DANIELLE MCLAUGHLIN

View Document

03/03/143 March 2014 17/01/14 NO MEMBER LIST

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/09/1329 September 2013 DIRECTOR APPOINTED MR FITZROY ANTONY DELL

View Document

21/09/1321 September 2013 APPOINTMENT TERMINATED, DIRECTOR FITZROY DELL

View Document

01/03/131 March 2013 17/01/13 NO MEMBER LIST

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR FITROY DELL / 13/11/2012

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED MR FITROY DELL

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED MR SEBASTIAN TIPLEA

View Document

07/02/127 February 2012 DIRECTOR APPOINTED DANNY LEROY BARNES

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR BARRY BAINES

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company