FACE FOR CHILDREN IN NEED
Company Documents
| Date | Description |
|---|---|
| 14/10/2514 October 2025 New | Voluntary strike-off action has been suspended |
| 14/10/2514 October 2025 New | Voluntary strike-off action has been suspended |
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 16/09/2516 September 2025 New | First Gazette notice for voluntary strike-off |
| 10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
| 10/09/2510 September 2025 New | Compulsory strike-off action has been discontinued |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 09/09/259 September 2025 New | First Gazette notice for compulsory strike-off |
| 05/09/255 September 2025 | Confirmation statement made on 2025-06-18 with no updates |
| 05/09/255 September 2025 | Application to strike the company off the register |
| 05/09/255 September 2025 | Micro company accounts made up to 2024-10-31 |
| 31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-18 with no updates |
| 18/06/2418 June 2024 | Accounts for a dormant company made up to 2023-11-01 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-10-22 with no updates |
| 01/11/231 November 2023 | Annual accounts for year ending 01 Nov 2023 |
| 17/07/2317 July 2023 | Accounts for a dormant company made up to 2022-10-31 |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 11/01/2311 January 2023 | Compulsory strike-off action has been discontinued |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 10/01/2310 January 2023 | First Gazette notice for compulsory strike-off |
| 09/01/239 January 2023 | Confirmation statement made on 2022-10-22 with no updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 13/09/2213 September 2022 | Micro company accounts made up to 2021-10-31 |
| 04/11/214 November 2021 | Confirmation statement made on 2021-10-22 with no updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 15/01/2115 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
| 14/01/2114 January 2021 | CONFIRMATION STATEMENT MADE ON 22/10/20, NO UPDATES |
| 12/01/2112 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 22/10/19, NO UPDATES |
| 23/10/1923 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 22/10/1922 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELANIE SHAW-JACKSON |
| 22/10/1922 October 2019 | CESSATION OF AHMED MOHAMED ABDEL HAMID ALI AS A PSC |
| 22/10/1922 October 2019 | ELECT TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER |
| 22/10/1922 October 2019 | REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 194B LANCASTER ROAD LONDON W11 1QU ENGLAND |
| 22/10/1922 October 2019 | APPOINTMENT TERMINATED, DIRECTOR AHMED ALI |
| 17/09/1917 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 25/07/1825 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 08/10/178 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 30/07/1730 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 08/11/168 November 2016 | APPOINTMENT TERMINATED, DIRECTOR GERARD DULAIT |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 22/10/1622 October 2016 | REGISTERED OFFICE CHANGED ON 22/10/2016 FROM 8 HOLLY TREE CLOSE LONDON SW19 6EA ENGLAND |
| 09/10/169 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 27/07/1627 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 05/04/165 April 2016 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 54 BENNETT COURT ENFIELD ROAD LONDON W3 8RA |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 07/10/157 October 2015 | 07/10/15 NO MEMBER LIST |
| 19/07/1519 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 08/10/148 October 2014 | 07/10/14 NO MEMBER LIST |
| 08/10/148 October 2014 | REGISTERED OFFICE CHANGED ON 08/10/2014 FROM 45 DORCHESTER ROAD NORTHOLT MIDDLESEX UB5 4PB |
| 07/10/147 October 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR AHMED MOHAMED ABDEL HAMID ALI / 01/10/2014 |
| 24/07/1424 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 14/10/1314 October 2013 | 07/10/13 NO MEMBER LIST |
| 06/08/136 August 2013 | APPOINTMENT TERMINATED, SECRETARY AHMED ALI |
| 06/08/136 August 2013 | SECRETARY APPOINTED MRS SHEREEN LAURA SERRY |
| 06/08/136 August 2013 | DIRECTOR APPOINTED MR AHMED MOHAMED ABDEL HAMID ALI |
| 24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 17/07/1317 July 2013 | REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 264 LATIMER ROAD LONDON W10 6QY |
| 09/07/139 July 2013 | APPOINTMENT TERMINATED, DIRECTOR PHILIPPE SHAW-JACKSON |
| 08/04/138 April 2013 | SECRETARY APPOINTED MR AHMED ALI |
| 23/11/1223 November 2012 | 07/10/12 NO MEMBER LIST |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 09/08/129 August 2012 | 31/10/11 TOTAL EXEMPTION FULL |
| 11/10/1111 October 2011 | 07/10/11 NO MEMBER LIST |
| 15/09/1115 September 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE SHAW-JACKSON / 04/08/2011 |
| 04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD DULAIT / 04/08/2011 |
| 04/08/114 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MELANIE SHAW-JACKSON / 04/08/2011 |
| 04/08/114 August 2011 | 07/10/10 NO MEMBER LIST |
| 14/06/1014 June 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09 |
| 24/02/1024 February 2010 | 07/10/09 |
| 17/01/1017 January 2010 | REGISTERED OFFICE CHANGED ON 17/01/2010 FROM 36 HIGHLEVER ROAD LONDON W10 6PS |
| 13/01/1013 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIPPE SHAW-JACKSON / 04/01/2010 |
| 07/10/087 October 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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