Advanced company searchLink opens in new window

INCLUSION LONDON

Company number 06729420

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Dec 2014 AP01 Appointment of Ms Anne Patricia Novis as a director on 19 November 2014
10 Dec 2014 AP01 Appointment of Ms Rebecca Bunce as a director on 19 November 2014
10 Dec 2014 AP01 Appointment of Mr Kamran Mallick as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Caroline Nelson as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Sharon Cynthia Barbara Matthew as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Roger Hewitt as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Anthony Heaton as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Anthony Heaton as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Rahel Geffen as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Kirsten Hearn as a director on 19 November 2014
10 Dec 2014 TM01 Termination of appointment of Simone Florence Aspis as a director on 19 November 2014
06 Nov 2014 TM01 Termination of appointment of Tracey Celia Lazard as a director on 9 June 2014
06 Nov 2014 AR01 Annual return made up to 21 October 2014 no member list
06 Nov 2014 TM01 Termination of appointment of Tracey Celia Lazard as a director on 9 June 2014
15 May 2014 CERTNM Company name changed london deaf and disability organisations COMMUNITY INTEREST COMPANY\certificate issued on 15/05/14
  • RES15 ‐ Change company name resolution on 2014-04-29
15 May 2014 CICCON Change of name
15 May 2014 CONNOT Change of name notice
15 May 2014 MISC Form NE01
04 Dec 2013 AR01 Annual return made up to 21 October 2013 no member list
19 Nov 2013 AUD Auditor's resignation
21 Oct 2013 AA Full accounts made up to 31 March 2013
05 Jul 2013 CH01 Director's details changed for Mr Anthony Heaton on 5 July 2013
18 Mar 2013 AD01 Registered office address changed from Can Mezzanine 49-51 East Road Old Street London N1 6AH England on 18 March 2013
09 Nov 2012 AR01 Annual return made up to 21 October 2012 no member list
10 Oct 2012 CH01 Director's details changed for Ms Tracey Celia Lazard on 10 January 2012