Advanced company searchLink opens in new window

HARINGEY MIGRANT SUPPORT CENTRE

Company number 08144361

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 Nov 2016 AP01 Appointment of Mr Jonathan Benny as a director on 13 October 2016
21 Nov 2016 AP01 Appointment of Mrs Margaid Gwelda Elizabeth Gosschalk as a director on 13 October 2016
19 Oct 2016 TM01 Termination of appointment of Mark Xerri as a director on 13 October 2016
19 Oct 2016 TM01 Termination of appointment of Christine Anne Benson as a director on 13 October 2016
19 Oct 2016 TM01 Termination of appointment of Gifty Appiah as a director on 13 October 2016
19 Oct 2016 TM01 Termination of appointment of Gifty Appiah as a director on 13 October 2016
14 Aug 2016 CS01 Confirmation statement made on 16 July 2016 with updates
13 Aug 2016 TM01 Termination of appointment of Germana Canzi as a director on 1 April 2016
13 Aug 2016 TM01 Termination of appointment of Andrew James Jeffrey as a director on 31 December 2015
23 Oct 2015 AA Total exemption full accounts made up to 31 March 2015
19 Oct 2015 TM02 Termination of appointment of Paulette Amadi as a secretary on 1 September 2015
19 Oct 2015 TM01 Termination of appointment of Paulette Amadi as a director on 1 September 2015
19 Oct 2015 AP01 Appointment of Ms Germana Canzi as a director on 16 May 2015
20 Aug 2015 AR01 Annual return made up to 16 July 2015 no member list
20 Aug 2015 AP01 Appointment of Ms Christine Anne Benson as a director on 16 May 2015
14 Aug 2015 AP01 Appointment of Mr Philip Naylor as a director on 16 May 2015
14 Aug 2015 AP01 Appointment of Ms Juliane Heider as a director on 16 May 2015
14 Apr 2015 TM01 Termination of appointment of Lauren Cape-Davenhill as a director on 13 April 2015
09 Apr 2015 TM01 Termination of appointment of Sebastien Kangah as a director on 9 April 2015
20 Feb 2015 TM01 Termination of appointment of Maren Johansen as a director on 8 February 2015
20 Feb 2015 TM01 Termination of appointment of Ally Lavy as a director on 8 February 2015
21 Jan 2015 AD01 Registered office address changed from 49 Mattison Road London N4 1BG to 386 West Green Road London N15 3QL on 21 January 2015
28 Oct 2014 AA Total exemption full accounts made up to 31 March 2014
15 Sep 2014 AP01 Appointment of Ms Gifty Appiah as a director on 14 June 2014
13 Aug 2014 AR01 Annual return made up to 16 July 2014 no member list