- Company Overview for FACE FOR CHILDREN IN NEED (06716553)
- Filing history for FACE FOR CHILDREN IN NEED (06716553)
- People for FACE FOR CHILDREN IN NEED (06716553)
- Registers for FACE FOR CHILDREN IN NEED (06716553)
- More for FACE FOR CHILDREN IN NEED (06716553)
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) |
---|---|---|---|
18 Jun 2024 | CS01 | Confirmation statement made on 18 June 2024 with no updates | |
18 Jun 2024 | AA | Accounts for a dormant company made up to 1 November 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 22 October 2023 with no updates | |
17 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
11 Jan 2023 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Jan 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jan 2023 | CS01 | Confirmation statement made on 22 October 2022 with no updates | |
13 Sep 2022 | AA | Micro company accounts made up to 31 October 2021 | |
04 Nov 2021 | CS01 | Confirmation statement made on 22 October 2021 with no updates | |
15 Jan 2021 | AA | Micro company accounts made up to 31 October 2020 | |
14 Jan 2021 | CS01 | Confirmation statement made on 22 October 2020 with no updates | |
12 Jan 2021 | AA | Micro company accounts made up to 31 October 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 22 October 2019 with no updates | |
23 Oct 2019 | CS01 | Confirmation statement made on 7 October 2019 with no updates | |
22 Oct 2019 | PSC01 | Notification of Melanie Shaw-Jackson as a person with significant control on 22 October 2019 | |
22 Oct 2019 | EH01 | Elect to keep the directors' register information on the public register | |
22 Oct 2019 | PSC07 | Cessation of Ahmed Mohamed Abdel Hamid Ali as a person with significant control on 22 October 2019 | |
22 Oct 2019 | AD01 | Registered office address changed from 194B Lancaster Road London W11 1QU England to Southfield House Manor Farm Lan Coates Coates Cirencester GL7 6NH on 22 October 2019 | |
22 Oct 2019 | TM01 | Termination of appointment of Ahmed Mohamed Abdel Hamid Ali as a director on 22 October 2019 | |
17 Sep 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 7 October 2018 with no updates | |
25 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
08 Oct 2017 | CS01 | Confirmation statement made on 7 October 2017 with no updates | |
30 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
08 Nov 2016 | TM01 | Termination of appointment of Gerard Dulait as a director on 1 November 2016 |