- Company Overview for TEEN CRISIS UK (06132492)
- Filing history for TEEN CRISIS UK (06132492)
- People for TEEN CRISIS UK (06132492)
- More for TEEN CRISIS UK (06132492)
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) |
---|---|---|---|
10 Dec 2024 | AA | Micro company accounts made up to 31 March 2024 | |
07 Mar 2024 | CS01 | Confirmation statement made on 1 March 2024 with no updates | |
03 Dec 2023 | AA | Micro company accounts made up to 31 March 2023 | |
28 Sep 2023 | PSC01 | Notification of Mizzy-Renée Ranthe as a person with significant control on 25 September 2023 | |
28 Sep 2023 | AP01 | Appointment of Ms Mizzy-Renée Ranthe as a director on 25 September 2023 | |
28 Sep 2023 | PSC01 | Notification of Omar Tackie as a person with significant control on 25 September 2023 | |
28 Sep 2023 | AP01 | Appointment of Mr Omar Tackie as a director on 25 September 2023 | |
18 Jul 2023 | AP01 | Appointment of Mr Ryan Hines as a director on 14 July 2023 | |
18 Jul 2023 | PSC04 | Change of details for Mr Ryan Hines as a person with significant control on 14 July 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Roy William Petersen as a director on 15 June 2023 | |
16 Jun 2023 | TM01 | Termination of appointment of Claude Ray Falgout as a director on 15 June 2023 | |
16 Jun 2023 | PSC07 | Cessation of Roy William Petersen as a person with significant control on 15 June 2023 | |
16 Jun 2023 | PSC07 | Cessation of Claude Ray Falgout as a person with significant control on 15 June 2023 | |
16 Jun 2023 | PSC01 | Notification of Ryan Hines as a person with significant control on 26 April 2023 | |
16 Jun 2023 | AD01 | Registered office address changed from 5 Orbital Croydon Road Caterham CR3 6PD England to Apartment 5, Orbital House, 85 Croydon Road Caterham CR3 6PD on 16 June 2023 | |
26 Apr 2023 | TM01 | Termination of appointment of Peter Allan George Stanley as a director on 26 April 2023 | |
26 Apr 2023 | PSC07 | Cessation of Peter Allan George Stanley as a person with significant control on 26 April 2023 | |
02 Mar 2023 | CS01 | Confirmation statement made on 1 March 2023 with no updates | |
13 Feb 2023 | AD01 | Registered office address changed from 67 Melfort Road Thornton Heath CR7 7RT England to 5 Orbital Croydon Road Caterham CR3 6PD on 13 February 2023 | |
19 Jan 2023 | AA | Micro company accounts made up to 31 March 2022 | |
14 Mar 2022 | CS01 | Confirmation statement made on 1 March 2022 with no updates | |
17 Jan 2022 | AA | Micro company accounts made up to 31 March 2021 | |
10 Mar 2021 | CS01 | Confirmation statement made on 1 March 2021 with no updates | |
25 Feb 2021 | AD01 | Registered office address changed from 34 Melfort Road Thornton Heath CR7 7RT England to 67 Melfort Road Thornton Heath CR7 7RT on 25 February 2021 | |
27 Jan 2021 | AD01 | Registered office address changed from 13 South Park Hill Road South Croydon CR2 7DY England to 34 Melfort Road Thornton Heath CR7 7RT on 27 January 2021 |