Advanced company searchLink opens in new window

HOME OF JUSTICE COMMUNITY INTEREST COMPANY

Company number 08657908

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 Nov 2019 AP01 Appointment of Mrs Sofia Kalu as a director on 18 November 2019
20 Aug 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-08-19
19 Aug 2019 CS01 Confirmation statement made on 22 June 2019 with updates
10 Aug 2019 CH01 Director's details changed for Miss Talya Nuri Salih on 9 August 2019
22 Jun 2019 PSC01 Notification of Johnson Kalu as a person with significant control on 15 June 2019
07 May 2019 TM01 Termination of appointment of Sofia Kalu as a director on 3 May 2019
07 May 2019 PSC07 Cessation of Sofia Kalu as a person with significant control on 3 May 2019
27 Dec 2018 AP01 Appointment of Mr Jean-Claude Kayumba as a director on 27 December 2018
29 Nov 2018 CH01 Director's details changed for Mr Tshikaya Kaleta on 29 November 2018
03 Jul 2018 TM01 Termination of appointment of Zakia Qadir Chaudhry as a director on 29 June 2018
03 Jul 2018 TM01 Termination of appointment of Zakia Qadir Chaudhry as a director on 29 June 2018
03 Jul 2018 AD01 Registered office address changed from Flat 6 Flat 6 Padstow, 15 Parkway Chadderton Oldham Lancashire OL9 0AN England to Trinity House Grove Close Rusholme Manchester Lancashire M14 5AA on 3 July 2018
26 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
23 Apr 2018 AP01 Appointment of Mrs Zakia Qadir Chaudhry as a director on 19 April 2018
20 Apr 2018 AP01 Appointment of Miss Talya Nuri Salih as a director on 19 April 2018
03 Apr 2018 AA Total exemption full accounts made up to 31 March 2018
21 Mar 2018 AD01 Registered office address changed from The Pod 141-143 Princess Road Manchester M14 4RE England to Flat 6 Flat 6 Padstow, 15 Parkway Chadderton Oldham Lancashire OL9 0AN on 21 March 2018
21 Mar 2018 DISS40 Compulsory strike-off action has been discontinued
13 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jul 2017 TM01 Termination of appointment of Anna Katherine Lawler as a director on 30 June 2017
24 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
04 May 2017 TM01 Termination of appointment of Fatima Ruth Ndoro as a director on 30 April 2017
04 May 2017 AD01 Registered office address changed from Mrsn Princess Road Manchester M14 4RB England to The Pod 141-143 Princess Road Manchester M14 4RE on 4 May 2017
08 Feb 2017 AP01 Appointment of Mr Tshikaya Kaleta as a director on 31 January 2017
06 Feb 2017 AP01 Appointment of Ms Takatso Nyathi as a director on 31 January 2017