- Company Overview for LONDON CENTRE FOR SOCIAL STUDIES (06067817)
- Filing history for LONDON CENTRE FOR SOCIAL STUDIES (06067817)
- People for LONDON CENTRE FOR SOCIAL STUDIES (06067817)
- More for LONDON CENTRE FOR SOCIAL STUDIES (06067817)
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
|
|
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 |