THE DADDYLESS DAUGHTERS PROJECT CIC
Company Documents
Date | Description |
---|---|
02/04/252 April 2025 | Confirmation statement made on 2025-03-27 with no updates |
18/12/2418 December 2024 | Registered office address changed from The Sound Bank 416 Kennington Rd, London SE11 4PT C/O the Sound Bank Kennington Road London SE11 4PT England to 27 Old Gloucester Street, London 27 Old Gloucester Street London WC1N 3AX on 2024-12-18 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-03-31 |
25/11/2425 November 2024 | Termination of appointment of Murray Olivia Chamerlain as a director on 2024-10-24 |
04/07/244 July 2024 | Appointment of Ms Vanessa Laud Crawford as a director on 2024-07-01 |
15/04/2415 April 2024 | Registered office address changed from 5 Brayford Square London E1 0SG England to The Sound Bank 416 Kennington Rd, London SE11 4PT C/O the Sound Bank Kennington Road London SE11 4PT on 2024-04-15 |
01/04/241 April 2024 | Confirmation statement made on 2024-03-27 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/03/2414 March 2024 | Total exemption full accounts made up to 2023-03-31 |
06/04/236 April 2023 | Director's details changed for Miss Aliyah Ali on 2023-04-06 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-27 with no updates |
15/03/2315 March 2023 | Total exemption full accounts made up to 2022-03-31 |
24/01/2324 January 2023 | Termination of appointment of Naciara Maersk as a secretary on 2023-01-24 |
16/12/2216 December 2022 | Appointment of Miss Naciara Maersk as a secretary on 2022-12-16 |
16/12/2216 December 2022 | Registered office address changed from 19 Buller Close Buller Close London SE15 6UJ England to 5 Brayford Square London E1 0SG on 2022-12-16 |
16/12/2216 December 2022 | Appointment of Miss Murray Olivia Chamerlain as a director on 2022-12-16 |
16/12/2216 December 2022 | Termination of appointment of Musteyde Nejla Oluwole as a director on 2022-12-16 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
02/12/212 December 2021 | Appointment of Mrs Musteyde Nejla Oluwole as a director on 2021-12-02 |
02/12/212 December 2021 | Termination of appointment of Helena Khayat as a director on 2021-12-02 |
14/10/2114 October 2021 | Registered office address changed from Peckham Enterprise Centre 16 Buller Close London SE15 6UJ England to 19 Buller Close Buller Close London SE15 6UJ on 2021-10-14 |
14/10/2114 October 2021 | Director's details changed for Miss Helena Khayat on 2021-10-01 |
14/10/2114 October 2021 | Director's details changed for Miss Aliyah Ali on 2021-10-01 |
21/05/2121 May 2021 | APPOINTMENT TERMINATED, DIRECTOR WAYNE HENRY |
21/05/2121 May 2021 | DIRECTOR APPOINTED MISS HELENA KHAYAT |
28/03/2128 March 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