COMPASSION IN ACTION LEICESTER LIMITED
Company Documents
Date | Description |
---|---|
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
05/11/245 November 2024 | Final Gazette dissolved via voluntary strike-off |
20/08/2420 August 2024 | First Gazette notice for voluntary strike-off |
08/08/248 August 2024 | Application to strike the company off the register |
07/02/247 February 2024 | Confirmation statement made on 2024-01-26 with no updates |
29/11/2329 November 2023 | Current accounting period extended from 2023-12-31 to 2024-03-31 |
09/08/239 August 2023 | Total exemption full accounts made up to 2022-12-31 |
04/04/234 April 2023 | Appointment of Professor James Mark Saker as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of David Hind as a director on 2023-03-31 |
04/04/234 April 2023 | Termination of appointment of Hazel Louise Phillpot as a director on 2023-03-31 |
04/04/234 April 2023 | Change of details for Open Hands Trust (Leicester) as a person with significant control on 2022-04-22 |
04/04/234 April 2023 | Appointment of Miss Bethany Joanna Corbett as a director on 2023-03-31 |
01/02/231 February 2023 | Director's details changed for Mr David Hind on 2023-02-01 |
27/01/2327 January 2023 | Confirmation statement made on 2023-01-26 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
22/04/2222 April 2022 | Registered office address changed from 53 Upper Tichborne Street Leicester Leicestershire LE2 1GL United Kingdom to 19 Lower Willow Street Leicester LE1 2HP on 2022-04-22 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-26 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/08/219 August 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/07/208 July 2020 | 31/12/19 TOTAL EXEMPTION FULL |
10/02/2010 February 2020 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE |
10/02/2010 February 2020 | CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
25/04/1925 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
07/02/197 February 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
28/06/1828 June 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/03/1829 March 2018 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE BRUCE |
29/03/1829 March 2018 | DIRECTOR APPOINTED MRS SARAH JANE HICKMAN |
27/03/1827 March 2018 | APPOINTMENT TERMINATED, DIRECTOR SUZANNE SMOUT |
12/03/1812 March 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
10/10/1710 October 2017 | CURRSHO FROM 31/01/2018 TO 31/12/2017 |
27/01/1727 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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