Advanced company searchLink opens in new window

BABBASA YOUTH EMPOWERMENT PROJECTS C.I.C.

Company number 08584240

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)
22 Apr 2021 AP01 Appointment of Ms Acomo Oloya as a director on 22 April 2021
28 Jan 2021 PSC07 Cessation of Pipim Poku Osei as a person with significant control on 25 January 2021
22 Nov 2020 TM01 Termination of appointment of Aliu Adebisi Bello as a director on 31 October 2020
02 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
21 Feb 2020 AA Total exemption full accounts made up to 31 October 2019
18 Nov 2019 AD01 Registered office address changed from Redbrick House 6 York Court Wilder Street Bristol BS2 8QH United Kingdom to 50 Upper York Street Bristol BS2 8QR on 18 November 2019
04 Sep 2019 AP01 Appointment of Mr Simon Noel Quinn as a director on 30 August 2019
03 Sep 2019 AP01 Appointment of Miss Carmen Tilbury as a director on 30 August 2019
03 Sep 2019 AP01 Appointment of Mr Paul Jacobs as a director on 30 August 2019
03 Sep 2019 AP01 Appointment of Dr Hannah Margaret Young as a director on 30 August 2019
26 Jun 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
21 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
21 Feb 2019 TM01 Termination of appointment of Rebecca Rose Berryman as a director on 21 February 2019
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
26 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
15 May 2018 TM01 Termination of appointment of Ahmed Bana as a director on 14 May 2018
07 Nov 2017 AP01 Appointment of Miss Jennifer Kerridge as a director on 1 November 2017
06 Jul 2017 PSC01 Notification of Pipim Poku Osei as a person with significant control on 1 November 2016
28 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
23 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
15 Mar 2017 AD01 Registered office address changed from Suite 3B06 Trelawney House Surrey Street Bristol BS2 8PS to Redbrick House 6 York Court Wilder Street Bristol BS2 8QH on 15 March 2017
05 Jul 2016 AR01 Annual return made up to 25 June 2016 no member list
22 Apr 2016 CH01 Director's details changed for Rebecca Rose Berryman on 1 April 2016
22 Apr 2016 CH01 Director's details changed for Mr Pipim Poku Osei on 1 April 2016
11 Mar 2016 AA Total exemption full accounts made up to 31 October 2015