- Company Overview for THE KWAME NKRUMAH TRUST LTD (06839361)
- Filing history for THE KWAME NKRUMAH TRUST LTD (06839361)
- People for THE KWAME NKRUMAH TRUST LTD (06839361)
- More for THE KWAME NKRUMAH TRUST LTD (06839361)
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 Feb 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
21 May 2024 | CS01 | Confirmation statement made on 18 April 2024 with no updates | |
20 Feb 2024 | AA | Accounts for a dormant company made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 18 April 2023 with no updates | |
03 May 2023 | CH01 | Director's details changed for Mr Christian Kwami Agbodza on 1 May 2023 | |
03 May 2023 | CH03 | Secretary's details changed for Christian Kwami Agbodza on 1 May 2023 | |
03 May 2023 | AD01 | Registered office address changed from 53a Seaside Eastbourne East Sussex BN22 7NE England to 48 Newlands Lane Chichester West Sussex PO19 3AR on 3 May 2023 | |
24 Oct 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
16 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Aug 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
01 Jan 2022 | AA | Accounts for a dormant company made up to 31 March 2021 | |
17 Jun 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
15 Apr 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
21 Apr 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Apr 2020 | AA | Accounts for a dormant company made up to 31 March 2019 | |
18 Apr 2020 | CS01 | Confirmation statement made on 18 April 2020 with no updates | |
10 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Apr 2019 | PSC04 | Change of details for Mr Christian Kwami Agbodza as a person with significant control on 22 April 2019 | |
22 Apr 2019 | CH01 | Director's details changed for Mr Christian Kwami Agbodza on 22 April 2019 | |
22 Apr 2019 | AD01 | Registered office address changed from G2, 24 Clive Court Grand Parade Eastbourne East Sussex BN21 3DD England to 53a Seaside Eastbourne East Sussex BN22 7NE on 22 April 2019 | |
16 Mar 2019 | CS01 | Confirmation statement made on 6 March 2019 with no updates | |
20 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
29 Oct 2018 | CH01 | Director's details changed for Mr Christian Kwami Agbodza on 29 October 2018 | |
28 Oct 2018 | AD01 | Registered office address changed from 91 Enys Road Eastbourne East Sussex BN21 2DX United Kingdom to G2, 24 Clive Court Grand Parade Eastbourne East Sussex BN21 3DD on 28 October 2018 |