Advanced company searchLink opens in new window

LONDON CENTRE FOR SOCIAL STUDIES

Company number 06067817

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Oct 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company has been converted to a cio 04/10/2021
11 Oct 2021 CS01 Confirmation statement made on 1 October 2021 with no updates
07 Jun 2021 TM01 Termination of appointment of Preston Evangelou as a director on 19 May 2021
28 May 2021 AP01 Appointment of Mr Naim Deniz as a director on 18 May 2021
19 May 2021 AA Micro company accounts made up to 31 January 2021
17 Mar 2021 AP01 Appointment of Mr Preston Evangelou as a director on 28 June 2019
17 Mar 2021 CH01 Director's details changed for Mr Mustafa Gunaydin on 15 March 2021
17 Mar 2021 TM01 Termination of appointment of Cengiz Karabekmez as a director on 15 March 2021
17 Mar 2021 TM01 Termination of appointment of Mustafa Demir as a director on 15 March 2021
30 Jan 2021 AA Micro company accounts made up to 31 January 2020
29 Jan 2021 AP01 Appointment of Mr Cengiz Karabekmez as a director on 27 December 2020
01 Oct 2020 CS01 Confirmation statement made on 1 October 2020 with updates
07 Jul 2020 AP01 Appointment of Mr Mustafa Gunaydin as a director on 4 July 2020
02 Mar 2020 CS01 Confirmation statement made on 25 January 2020 with no updates
30 Oct 2019 AA Micro company accounts made up to 31 January 2019
29 May 2019 AP01 Appointment of Mr Mustafa Demir as a director on 1 May 2019
29 Apr 2019 AD01 Registered office address changed from Suite 1 596, Green Lanes London N13 5RY United Kingdom to 7 Bell Yard London WC2A 2JR on 29 April 2019
11 Feb 2019 CS01 Confirmation statement made on 25 January 2019 with no updates
09 Feb 2019 PSC01 Notification of Ali Said Pehlivan as a person with significant control on 9 February 2019
20 Dec 2018 AD01 Registered office address changed from 73 Watling Street London EC4M 9BJ England to Suite 1 596, Green Lanes London N13 5RY on 20 December 2018
11 Dec 2018 PSC07 Cessation of Ufuk Ucar as a person with significant control on 11 December 2018
11 Dec 2018 TM01 Termination of appointment of Ufuk Ucar as a director on 11 December 2018
11 Dec 2018 TM02 Termination of appointment of Ufuk Ucar as a secretary on 11 December 2018
19 Nov 2018 AP01 Appointment of Mr Ali Said Pehlivan as a director on 19 November 2018
01 Oct 2018 AA Micro company accounts made up to 31 January 2018