GRASSROOTS 4 GOOD CIC

Company Documents

DateDescription
03/11/243 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

08/10/248 October 2024 Total exemption full accounts made up to 2024-02-28

View Document

19/05/2419 May 2024 Appointment of Ms Marcella Porter-Bailey as a director on 2024-05-16

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

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

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-12 with no updates

View Document

12/05/2312 May 2023 Director's details changed for Mr Brian Akintokun on 2023-05-12

View Document

11/05/2311 May 2023 Appointment of Mr Brian Akintokun as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Mr Niamankoy Kasanga as a director on 2023-05-10

View Document

11/05/2311 May 2023 Appointment of Miss Rochelle Douglas as a director on 2023-05-11

View Document

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

View Document

11/05/2311 May 2023 Termination of appointment of Niamankoy Kasanga as a director on 2023-05-11

View Document

11/05/2311 May 2023 Appointment of Miss Sarita Taylor as a director on 2023-05-11

View Document

11/05/2311 May 2023 Notification of Brian Akintokun as a person with significant control on 2023-05-11

View Document

10/05/2310 May 2023 Cessation of Brian Akintokun as a person with significant control on 2023-05-10

View Document

10/05/2310 May 2023 Cessation of Brian Akintokun as a person with significant control on 2023-05-10

View Document

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

View Document

10/05/2310 May 2023 Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Brian Akintokun as a director on 2023-05-10

View Document

10/05/2310 May 2023 Termination of appointment of Rochelle Douglas as a director on 2023-05-10

View Document

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

View Document

20/04/2320 April 2023 Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-04-20

View Document

20/04/2320 April 2023 Appointment of Miss Rochelle Douglas as a director on 2023-04-20

View Document

20/04/2320 April 2023 Termination of appointment of Niamankoy Kasanga as a director on 2023-04-20

View Document

16/04/2316 April 2023 Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-04-10

View Document

16/04/2316 April 2023 Appointment of Miss Rochelle Douglas as a secretary on 2023-04-14

View Document

16/04/2316 April 2023 Appointment of Mr Brian Akintokun as a director on 2023-04-03

View Document

16/04/2316 April 2023 Termination of appointment of Rochelle Douglas as a director on 2023-04-10

View Document

16/04/2316 April 2023 Termination of appointment of Brian Akintokun as a director on 2023-04-10

View Document

16/04/2316 April 2023 Notification of Brian Akintokun as a person with significant control on 2023-03-10

View Document

16/04/2316 April 2023 Notification of Brian Akintokun as a person with significant control on 2023-04-10

View Document

16/04/2316 April 2023 Termination of appointment of Rochelle Douglas as a secretary on 2023-04-14

View Document

16/04/2316 April 2023 Appointment of Mr Niamankoy Kasanga as a director on 2023-04-03

View Document

16/04/2316 April 2023 Cessation of Brian Akintokun as a person with significant control on 2022-04-10

View Document

16/04/2316 April 2023 Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-04-11

View Document

16/04/2316 April 2023 Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-04-10

View Document

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

View Document

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

View Document

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

View Document

31/03/2331 March 2023 Appointment of Miss Rochelle Douglas as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Niamankoy Kasanga as a director on 2023-03-30

View Document

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

View Document

31/03/2331 March 2023 Cessation of Niamankoy Kasanga as a person with significant control on 2023-03-31

View Document

16/03/2316 March 2023 Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-03-16

View Document

13/03/2313 March 2023 Termination of appointment of Sarita Lightfoot-Taylor as a director on 2023-03-13

View Document

25/02/2325 February 2023 Appointment of Miss Sarita Lightfoot-Taylor as a director on 2023-02-19

View Document

13/12/2213 December 2022 Change of details for Mr Niamankoy Kasanga as a person with significant control on 2022-12-12

View Document

07/10/227 October 2022 Appointment of Mr Brian Akintokun as a director on 2021-02-23

View Document

06/10/226 October 2022 Notification of Brian Akintokun as a person with significant control on 2021-02-23

View Document

22/09/2222 September 2022 Cessation of Brian Akintokun as a person with significant control on 2022-09-21

View Document

22/09/2222 September 2022 Termination of appointment of Brian Akintokun as a director on 2022-09-21

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2022-02-28

View Document

12/05/2212 May 2022 Confirmation statement made on 2022-05-12 with no updates

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

04/07/214 July 2021 PSC'S CHANGE OF PARTICULARS / MR BOBBY NIAMANKOY KASANGA / 04/07/2021

View Document

21/03/2121 March 2021 CHANGE OF NAME 03/03/2021

View Document

21/03/2121 March 2021 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/2121 March 2021 CONVERSION TO A CIC

View Document

21/03/2121 March 2021 COMPANY NAME CHANGED GRASSROOTS FOR GOOD CERTIFICATE ISSUED ON 21/03/21

View Document

23/02/2123 February 2021 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