- 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) |
---|---|---|---|
22 Oct 2016 | AD01 | Registered office address changed from 8 Holly Tree Close London SW19 6EA England to 194B Lancaster Road London W11 1QU on 22 October 2016 | |
09 Oct 2016 | CS01 | Confirmation statement made on 7 October 2016 with updates | |
27 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
05 Apr 2016 | AD01 | Registered office address changed from 54 Bennett Court Enfield Road London W3 8RA to 8 Holly Tree Close London SW19 6EA on 5 April 2016 | |
07 Oct 2015 | AR01 | Annual return made up to 7 October 2015 no member list | |
19 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
08 Oct 2014 | AR01 | Annual return made up to 7 October 2014 no member list | |
08 Oct 2014 | AD01 | Registered office address changed from 45 Dorchester Road Northolt Middlesex UB5 4PB to 54 Bennett Court Enfield Road London W3 8RA on 8 October 2014 | |
07 Oct 2014 | CH01 | Director's details changed for Mr Ahmed Mohamed Abdel Hamid Ali on 1 October 2014 | |
24 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 | Annual return made up to 7 October 2013 no member list | |
06 Aug 2013 | AP03 | Appointment of Mrs Shereen Laura Serry as a secretary | |
06 Aug 2013 | TM02 | Termination of appointment of Ahmed Ali as a secretary | |
06 Aug 2013 | AP01 | Appointment of Mr Ahmed Mohamed Abdel Hamid Ali as a director | |
24 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jul 2013 | AD01 | Registered office address changed from 264 Latimer Road London W10 6QY on 17 July 2013 | |
09 Jul 2013 | TM01 | Termination of appointment of Philippe Shaw-Jackson as a director | |
08 Apr 2013 | AP03 | Appointment of Mr Ahmed Ali as a secretary | |
23 Nov 2012 | AR01 | Annual return made up to 7 October 2012 no member list | |
09 Aug 2012 | AA | Total exemption full accounts made up to 31 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 7 October 2011 no member list | |
15 Sep 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
04 Aug 2011 | AR01 | Annual return made up to 7 October 2010 no member list | |
04 Aug 2011 | CH01 | Director's details changed for Mr Philippe Shaw-Jackson on 4 August 2011 | |
04 Aug 2011 | CH01 | Director's details changed for Mrs Melanie Shaw-Jackson on 4 August 2011 |