Advanced company searchLink opens in new window

MIGRANT SUPPORT

Company number 07698756

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)
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
03 Oct 2017 AP01 Appointment of Mr David John Nicholson as a director on 20 September 2017
04 Sep 2017 PSC08 Notification of a person with significant control statement
11 Jul 2017 PSC07 Cessation of Ike Derrick Okonkwo as a person with significant control on 10 June 2017
11 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
11 Jul 2017 PSC07 Cessation of Marta Ahmed as a person with significant control on 12 May 2017
11 Jul 2017 PSC07 Cessation of Damien Catelan as a person with significant control on 27 October 2016
11 Jul 2017 TM01 Termination of appointment of Peter Tomcik as a director on 28 June 2017
20 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-18
20 May 2017 MISC NE01
09 May 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-18
09 May 2017 CONNOT Change of name notice
26 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
30 Mar 2017 AP01 Appointment of Mrs Kyriaki Lymperopoulou as a director on 18 March 2017
30 Mar 2017 AP01 Appointment of Mrs Rosa Mas Giralt as a director on 18 March 2017
29 Mar 2017 AP01 Appointment of Mr Donald Walter Flynn as a director on 18 March 2017
06 Mar 2017 TM01 Termination of appointment of Alec Mcfadden as a director on 4 March 2017
30 Oct 2016 TM01 Termination of appointment of Damien Catelan as a director on 27 October 2016
25 Oct 2016 AP01 Appointment of Mr Gareth Stuart Nash as a director on 13 October 2016
25 Oct 2016 AP01 Appointment of Mr Peter Tomcik as a director on 13 October 2016
24 Oct 2016 AP01 Appointment of Mr Alec Mcfadden as a director on 13 October 2016
24 Oct 2016 AP01 Appointment of Mr Saleh Daiyoub as a director on 13 October 2016
24 Oct 2016 AP01 Appointment of Mr Dave Tynan as a director on 13 October 2016
20 Jul 2016 CS01 Confirmation statement made on 8 July 2016 with updates
08 Jun 2016 AD01 Registered office address changed from 40 Neston Street Delamere Park Manchester Lancashire M11 1HZ to Methodist Central Building Oldham Street Manchester Lancashire M1 1JQ on 8 June 2016