Advanced company searchLink opens in new window

INCLUSION UNLIMITED CIC

Company number 07471007

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)
24 Apr 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
13 Apr 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-28
22 Mar 2017 AP01 Appointment of Mr Michael Hillman as a director on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Paul Baldwin as a director on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Wilfred Canagaretna as a director on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Phillip Rackham as a director on 20 March 2017
20 Mar 2017 TM01 Termination of appointment of Maria Stella Nash as a director on 20 March 2017
20 Mar 2017 AP01 Appointment of Ms Veronica Pastora Heaven as a director on 20 March 2017
20 Mar 2017 AP01 Appointment of Mr Michael Joseph King Lassman as a director on 20 March 2017
09 Jan 2017 AA Total exemption full accounts made up to 31 March 2016
17 Dec 2016 CS01 Confirmation statement made on 15 December 2016 with updates
17 Dec 2016 AD01 Registered office address changed from Barnet Independent Living Service the Concourse Graham Park Estate Colindale London NW9 5UX to Independent Living Centre C/O Barnet and Southgate College 7 Bristol Avenue London NW9 4BR on 17 December 2016
15 Jun 2016 AAMD Amended total exemption full accounts made up to 31 March 2015
26 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
26 Jan 2016 CC04 Statement of company's objects
11 Jan 2016 AA Total exemption full accounts made up to 31 March 2015
20 Dec 2015 AR01 Annual return made up to 15 December 2015 no member list
26 Sep 2015 TM01 Termination of appointment of Jose David Grayson as a director on 18 June 2015
23 Jan 2015 AA Total exemption full accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 15 December 2014 no member list
16 Dec 2014 TM01 Termination of appointment of Jeffrey Alan Raphael as a director on 10 December 2014
16 Dec 2014 TM01 Termination of appointment of Jeffrey Alan Raphael as a director on 10 December 2014
24 Oct 2014 TM01 Termination of appointment of Graham Kirk as a director on 16 September 2014
10 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
19 Dec 2013 AR01 Annual return made up to 15 December 2013 no member list