OPEN MINDS YOUTH FOR CHANGE CIC

Company Documents

DateDescription
18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

18/06/2418 June 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

02/04/242 April 2024 First Gazette notice for voluntary strike-off

View Document

22/03/2422 March 2024 Application to strike the company off the register

View Document

22/03/2422 March 2024 Termination of appointment of Sarah Giniah Joseph as a director on 2024-03-22

View Document

22/03/2422 March 2024 Termination of appointment of Ruth Esther Charles as a director on 2024-03-22

View Document

22/03/2422 March 2024 Cessation of Ruth Esther Charles as a person with significant control on 2024-03-22

View Document

06/01/246 January 2024 Confirmation statement made on 2023-11-14 with no updates

View Document

09/06/239 June 2023 Appointment of Ms Sarah Giniah Joseph as a director on 2023-06-09

View Document

08/05/238 May 2023 Termination of appointment of Amy Wambui Gitonga as a director on 2023-05-08

View Document

30/04/2330 April 2023 Termination of appointment of Macani Gasau Sorovaki Badal as a director on 2023-04-30

View Document

05/04/235 April 2023 Confirmation statement made on 2022-11-14 with no updates

View Document

14/11/2214 November 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

12/05/2212 May 2022 Appointment of Ms Morsheda Meheriban as a director on 2022-05-12

View Document

11/05/2211 May 2022 Termination of appointment of Macani Gasau Sorovaki Badal as a director on 2022-05-11

View Document

10/11/2110 November 2021 Appointment of Ms Macani Gasau Sorovaki Badal as a director on 2021-11-10

View Document

02/08/212 August 2021 Total exemption full accounts made up to 2021-06-30

View Document

03/07/213 July 2021 Confirmation statement made on 2021-06-25 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 199 LINDFIELD ROAD NOTTINGHAM NG8 6HT ENGLAND

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE JOSEPH / 28/07/2020

View Document

28/07/2028 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / NARA CASIMIRO / 28/07/2020

View Document

26/06/2026 June 2020 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