- Company Overview for FACE THE WORLD C.I.C. (06245161)
- Filing history for FACE THE WORLD C.I.C. (06245161)
- People for FACE THE WORLD C.I.C. (06245161)
- Charges for FACE THE WORLD C.I.C. (06245161)
- More for FACE THE WORLD C.I.C. (06245161)
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) |
---|---|---|---|
31 Aug 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
08 Aug 2024 | CS01 | Confirmation statement made on 8 August 2024 with updates | |
05 Jun 2024 | CERTNM |
Company name changed face the world LTD\certificate issued on 05/06/24
|
|
05 Jun 2024 | CICCON |
Change of name
|
|
05 Jun 2024 | CONNOT | Change of name notice | |
13 May 2024 | CS01 | Confirmation statement made on 11 May 2024 with no updates | |
15 Mar 2024 | CH01 | Director's details changed for Mr Virrinder Kumar on 12 March 2024 | |
12 Mar 2024 | CH01 | Director's details changed for Ms Claire Mendelsohn on 12 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Ms Claire Mendelsohn as a director on 11 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Virrinder Kumar as a director on 11 March 2024 | |
04 Mar 2024 | TM02 | Termination of appointment of Paul Nash as a secretary on 4 March 2023 | |
09 Nov 2023 | AA | Micro company accounts made up to 31 May 2023 | |
11 May 2023 | CS01 | Confirmation statement made on 11 May 2023 with no updates | |
27 Oct 2022 | AA | Micro company accounts made up to 31 May 2022 | |
11 May 2022 | CS01 | Confirmation statement made on 11 May 2022 with no updates | |
12 Oct 2021 | AA | Micro company accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 11 May 2021 with no updates | |
22 Dec 2020 | AA | Micro company accounts made up to 31 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 11 May 2020 with no updates | |
15 Apr 2020 | AD01 | Registered office address changed from Cassidy House Station Road Chester CH1 3DW England to 11B Newton Court Pendeford Business Park Wolverhampton WV9 5HB on 15 April 2020 | |
12 Aug 2019 | AA | Micro company accounts made up to 31 May 2019 | |
13 May 2019 | CS01 | Confirmation statement made on 11 May 2019 with no updates | |
14 Nov 2018 | AD01 | Registered office address changed from 43 White Friars Chester CH1 1AD to Cassidy House Station Road Chester CH1 3DW on 14 November 2018 | |
14 Nov 2018 | CH01 | Director's details changed for Liz Badger on 1 November 2018 | |
16 Oct 2018 | AA | Micro company accounts made up to 31 May 2018 |