DIASPORA COMMUNITIES SUPPORT SERVICES LTD
Company number 07941123
- Company Overview for DIASPORA COMMUNITIES SUPPORT SERVICES LTD (07941123)
- Filing history for DIASPORA COMMUNITIES SUPPORT SERVICES LTD (07941123)
- People for DIASPORA COMMUNITIES SUPPORT SERVICES LTD (07941123)
- More for DIASPORA COMMUNITIES SUPPORT SERVICES LTD (07941123)
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) |
---|---|---|---|
31 Jan 2018 | TM01 | Termination of appointment of Helen Njenga as a director on 31 January 2018 | |
26 Jan 2018 | AP01 | Appointment of Mrs Helen Njenga as a director on 26 January 2018 | |
26 Jan 2018 | TM01 | Termination of appointment of Benedict Odoom as a director on 26 January 2018 | |
26 Jan 2018 | AD01 | Registered office address changed from 20-22 Wenlock Rd London London N1 7GU England to 20-22 Wenlock Rd London N1 7GU on 26 January 2018 | |
09 Jan 2018 | AD01 | Registered office address changed from Apt 3 Cranbourne Road Manchester M21 8GE England to 20-22 Wenlock Rd London London N1 7GU on 9 January 2018 | |
19 Jun 2017 | AA | Unaudited abridged accounts made up to 31 August 2016 | |
26 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
11 Jun 2016 | AD01 | Registered office address changed from 12 Meadway Crescent Selby North Yorkshire YO8 4FX to Apt 3 Cranbourne Road Manchester M21 8GE on 11 June 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
23 Feb 2016 | AR01 |
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
|
|
23 Feb 2016 | CH01 | Director's details changed for Reverend Lukas Kinyanjui Njenga on 22 February 2016 | |
05 Mar 2015 | AR01 |
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-05
|
|
05 Mar 2015 | AD01 | Registered office address changed from 11 the Fir Trees Thorpe Willoughby Selby North Yorkshire YO8 9PR England to 12 Meadway Crescent Selby North Yorkshire YO8 4FX on 5 March 2015 | |
03 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
04 Nov 2014 | AA01 | Previous accounting period extended from 28 February 2014 to 31 August 2014 | |
10 Aug 2014 | AD01 | Registered office address changed from C/O Morse Capital Ltd 22 Hanover Square Mayfair W1S 1JB England to 11 the Fir Trees Thorpe Willoughby Selby North Yorkshire YO8 9PR on 10 August 2014 | |
10 Jun 2014 | AD01 | Registered office address changed from 145-157 St John Street London EC1V 4PW on 10 June 2014 | |
12 Mar 2014 | AR01 |
Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
|
|
12 Mar 2014 | CH01 | Director's details changed for Reverend Lukas Kinyanjui Njenga on 3 February 2014 | |
23 Dec 2013 | AA | Accounts for a dormant company made up to 28 February 2013 | |
23 Dec 2013 | TM01 | Termination of appointment of Francis Waihenya as a director | |
23 Dec 2013 | TM02 | Termination of appointment of Francis Waihenya as a secretary | |
06 Aug 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2013 | AR01 | Annual return made up to 8 February 2013 with full list of shareholders | |
02 Aug 2013 | AP01 | Appointment of Mr Benedict Odoom as a director |