GRASSROOTS 4 GOOD CIC
Company Documents
Date | Description |
---|---|
03/11/243 November 2024 | Confirmation statement made on 2024-11-03 with no updates |
08/10/248 October 2024 | Total exemption full accounts made up to 2024-02-28 |
19/05/2419 May 2024 | Appointment of Ms Marcella Porter-Bailey as a director on 2024-05-16 |
28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
01/12/231 December 2023 | Total exemption full accounts made up to 2023-02-28 |
14/11/2314 November 2023 | Confirmation statement made on 2023-11-03 with no updates |
14/05/2314 May 2023 | Registered office address changed from 56 Overbury Crescent New Addington London CR0 0LN England to Dalston Lane Community Centre Dalston Lane London E8 1NU on 2023-05-14 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
12/05/2312 May 2023 | Director's details changed for Mr Brian Akintokun on 2023-05-12 |
11/05/2311 May 2023 | Appointment of Mr Brian Akintokun as a director on 2023-05-11 |
11/05/2311 May 2023 | Appointment of Mr Niamankoy Kasanga as a director on 2023-05-10 |
11/05/2311 May 2023 | Appointment of Miss Rochelle Douglas as a director on 2023-05-11 |
11/05/2311 May 2023 | Registered office address changed from Flat B-D 138 Amhurst Road London E8 2AG England to 56 Overbury Crescent New Addington London CR0 0LN on 2023-05-11 |
11/05/2311 May 2023 | Termination of appointment of Niamankoy Kasanga as a director on 2023-05-11 |
11/05/2311 May 2023 | Appointment of Miss Sarita Taylor as a director on 2023-05-11 |
11/05/2311 May 2023 | Notification of Brian Akintokun as a person with significant control on 2023-05-11 |
10/05/2310 May 2023 | Cessation of Brian Akintokun as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Cessation of Brian Akintokun as a person with significant control on 2023-05-10 |
10/05/2310 May 2023 | Registered office address changed from 16a Shenley Road, Camberwell 16a Shenley Road Camberwell London SE5 8NN United Kingdom to Flat B-D 138 Amhurst Road London E8 2AG on 2023-05-10 |
10/05/2310 May 2023 | Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-05-10 |
10/05/2310 May 2023 | Termination of appointment of Brian Akintokun as a director on 2023-05-10 |
10/05/2310 May 2023 | Termination of appointment of Rochelle Douglas as a director on 2023-05-10 |
20/04/2320 April 2023 | Registered office address changed from 2-4 Commonwealth Building Woolwich Church Street London SE18 5NS England to 16a Shenley Road, Camberwell 16a Shenley Road Camberwell London SE5 8NN on 2023-04-20 |
20/04/2320 April 2023 | Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-04-20 |
20/04/2320 April 2023 | Appointment of Miss Rochelle Douglas as a director on 2023-04-20 |
20/04/2320 April 2023 | Termination of appointment of Niamankoy Kasanga as a director on 2023-04-20 |
16/04/2316 April 2023 | Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-04-10 |
16/04/2316 April 2023 | Appointment of Miss Rochelle Douglas as a secretary on 2023-04-14 |
16/04/2316 April 2023 | Appointment of Mr Brian Akintokun as a director on 2023-04-03 |
16/04/2316 April 2023 | Termination of appointment of Rochelle Douglas as a director on 2023-04-10 |
16/04/2316 April 2023 | Termination of appointment of Brian Akintokun as a director on 2023-04-10 |
16/04/2316 April 2023 | Notification of Brian Akintokun as a person with significant control on 2023-03-10 |
16/04/2316 April 2023 | Notification of Brian Akintokun as a person with significant control on 2023-04-10 |
16/04/2316 April 2023 | Termination of appointment of Rochelle Douglas as a secretary on 2023-04-14 |
16/04/2316 April 2023 | Appointment of Mr Niamankoy Kasanga as a director on 2023-04-03 |
16/04/2316 April 2023 | Cessation of Brian Akintokun as a person with significant control on 2022-04-10 |
16/04/2316 April 2023 | Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-04-11 |
16/04/2316 April 2023 | Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-04-10 |
16/04/2316 April 2023 | Registered office address changed from 19 Ministral House Sceaux Gardens Camberrwell SE5 7DR United Kingdom to 2-4 Commonwealth Building Woolwich Church Street London SE18 5NS on 2023-04-16 |
16/04/2316 April 2023 | Registered office address changed from 2-2 Commonwealth Building Woolwich Church Street London SE18 5NS England to 19 Ministral House Sceaux Gardens Camberrwell SE5 7DR on 2023-04-16 |
16/04/2316 April 2023 | Registered office address changed from 19 Ministral Sceaux Gardens London SE5 7DR England to 2-2 Commonwealth Building Woolwich Church Street London SE18 5NS on 2023-04-16 |
31/03/2331 March 2023 | Appointment of Miss Rochelle Douglas as a director on 2023-03-31 |
31/03/2331 March 2023 | Termination of appointment of Niamankoy Kasanga as a director on 2023-03-30 |
31/03/2331 March 2023 | Registered office address changed from Flat B-D Amhurst Road Hackney London E8 2AG United Kingdom to 19 Ministral Sceaux Gardens London SE5 7DR on 2023-03-31 |
31/03/2331 March 2023 | Cessation of Niamankoy Kasanga as a person with significant control on 2023-03-31 |
16/03/2316 March 2023 | Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-03-16 |
13/03/2313 March 2023 | Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-03-13 |
25/02/2325 February 2023 | Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-02-19 |
13/12/2213 December 2022 | Change of details for Mr Niamankoy Kasanga as a person with significant control on 2022-12-12 |
07/10/227 October 2022 | Appointment of Mr Brian Akintokun as a director on 2021-02-23 |
06/10/226 October 2022 | Notification of Brian Akintokun as a person with significant control on 2021-02-23 |
22/09/2222 September 2022 | Cessation of Brian Akintokun as a person with significant control on 2022-09-21 |
22/09/2222 September 2022 | Termination of appointment of Brian Akintokun as a director on 2022-09-21 |
20/09/2220 September 2022 | Total exemption full accounts made up to 2022-02-28 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
29/04/2229 April 2022 | Confirmation statement made on 2022-02-22 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
04/07/214 July 2021 | PSC'S CHANGE OF PARTICULARS / MR BOBBY NIAMANKOY KASANGA / 04/07/2021 |
21/03/2121 March 2021 | CHANGE OF NAME 03/03/2021 |
21/03/2121 March 2021 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
21/03/2121 March 2021 | CONVERSION TO A CIC |
21/03/2121 March 2021 | COMPANY NAME CHANGED GRASSROOTS FOR GOOD CERTIFICATE ISSUED ON 21/03/21 |
23/02/2123 February 2021 | 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