LADIES OF VIRTUE OUTREACH CIC

Company Documents

DateDescription
03/02/253 February 2025 Total exemption full accounts made up to 2024-04-30

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-01 with no updates

View Document

14/01/2514 January 2025 Appointment of Miss Rosario Pallares Lopez as a director on 2025-01-04

View Document

14/01/2514 January 2025 Termination of appointment of Onyiyoza Eneyiye Ozigi as a director on 2025-01-02

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/01/241 January 2024 Confirmation statement made on 2024-01-01 with no updates

View Document

18/01/2318 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

08/11/228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-04-30

View Document

05/01/225 January 2022 Registered office address changed from Cambridge House Cambridge House 1 Addington Square Camberwell , London London SE5 0HF United Kingdom to 121 Peckham Park Road London SE15 6SX on 2022-01-05

View Document

05/01/225 January 2022 Confirmation statement made on 2022-01-05 with no updates

View Document

16/03/1516 March 2015 03/01/15 NO MEMBER LIST

View Document

06/02/156 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

05/03/145 March 2014 COMPANY NAME CHANGED LADIES OF VIRTUE COMMUNITY OUTREACH
CERTIFICATE ISSUED ON 05/03/14

View Document

05/03/145 March 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 03/01/14 NO MEMBER LIST

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM
31 GLENFINLAS WAY
GLENFINLAS WAY
LONDON
SE5 0PW

View Document

30/01/1430 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / OJUOLAPE OLA OLUTUROTI / 09/04/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

19/03/1319 March 2013 03/01/13 NO MEMBER LIST

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM THE PECKHAM SETTLEMENT GOLDSMITH ROAD PECKHAM LONDON SE15 5TF

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

13/03/1213 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / GRACE MUTONIWABO / 16/01/2012

View Document

13/03/1213 March 2012 COMPANY NAME CHANGED LADIES OF VIRTUE CERTIFICATE ISSUED ON 13/03/12

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, SECRETARY OJUOLAPE OLUTUROTI

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MRS OYENIKE OLUTUROTI

View Document

16/02/1216 February 2012 03/01/12 NO MEMBER LIST

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM C/O LADIES OF VIRTUE THE PECKHAM SETTLEMENT GOLDSMITH ROAD PECKHAM LONDON SE15 5TF

View Document

16/02/1216 February 2012 REGISTERED OFFICE CHANGED ON 16/02/2012 FROM 31 GLENFINLAS WAY, CAMBERWELL LONDON LONDON SE5 0PW

View Document

23/01/1223 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

26/01/1126 January 2011 03/01/11 NO MEMBER LIST

View Document

26/11/1026 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / OMOBOLA FAJAHUNSI / 26/11/2010

View Document

22/07/1022 July 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / OJUOLAPE OLA OLUTURPTI / 09/07/2010

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, DIRECTOR OYENIKE OLUTUROTI

View Document

13/07/1013 July 2010 APPOINTMENT TERMINATED, SECRETARY OYENIKE OLUTUROTI

View Document

13/07/1013 July 2010 SECRETARY'S CHANGE OF PARTICULARS / OJUOLAPE OLUTYROTI / 09/07/2010

View Document

02/07/102 July 2010 PREVEXT FROM 31/01/2010 TO 30/04/2010

View Document

16/03/1016 March 2010 SECRETARY APPOINTED OJUOLAPE OLUTYROTI

View Document

16/03/1016 March 2010 DIRECTOR APPOINTED GRACE MUTONIWABO

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, SECRETARY GRACE MUYONIWABO

View Document

04/03/104 March 2010 31/01/10

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

11/11/0911 November 2009 DIRECTOR APPOINTED OMOBOLA FAJAHUNSI

View Document

06/03/096 March 2009 ANNUAL RETURN MADE UP TO 31/01/09

View Document

06/03/096 March 2009 DIRECTOR APPOINTED OYENIKE OLUTUROTI

View Document

17/11/0817 November 2008 APPOINTMENT TERMINATED DIRECTOR ODION OKPEBHOLO

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

03/01/083 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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