- Company Overview for KEEP CHILDREN SAFE ONLINE CIC (09246643)
- Filing history for KEEP CHILDREN SAFE ONLINE CIC (09246643)
- People for KEEP CHILDREN SAFE ONLINE CIC (09246643)
- More for KEEP CHILDREN SAFE ONLINE CIC (09246643)
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 Oct 2018 | PSC01 | Notification of Penelope Francis Godfree as a person with significant control on 2 October 2018 | |
17 Oct 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
27 Jul 2018 | AA01 | Previous accounting period shortened from 31 October 2017 to 30 September 2017 | |
15 Mar 2018 | AP01 | Appointment of Penelope Godfree as a director | |
05 Mar 2018 | TM01 | Termination of appointment of Ofelia Bangayan Mason as a director on 5 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mr Henry John Godfree as a director on 4 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Yvonne Montgomery as a director on 2 March 2018 | |
02 Mar 2018 | TM01 | Termination of appointment of Ian Malcolm as a director on 2 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Ms Ofelia Bangayan Mason as a director on 1 March 2018 | |
02 Mar 2018 | AP01 | Appointment of Mrs Penelope Francis Godfree as a director on 1 March 2018 | |
22 Nov 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
04 Nov 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Nov 2017 | CS01 | Confirmation statement made on 2 October 2017 with no updates | |
03 Nov 2017 | PSC07 | Cessation of Samantha Jane Holder as a person with significant control on 26 February 2017 | |
03 Nov 2017 | PSC07 | Cessation of Amanda Brittain as a person with significant control on 26 February 2017 | |
03 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 May 2017 | TM01 | Termination of appointment of Samantha Jane Holder as a director on 26 February 2017 | |
09 May 2017 | TM01 | Termination of appointment of Amanda Brittain as a director on 26 February 2017 | |
26 Apr 2017 | TM01 | Termination of appointment of Penelope Frances Godfree as a director on 26 February 2017 | |
13 Apr 2017 | AP01 | Appointment of Yvonne Montgomery as a director on 26 February 2017 | |
13 Apr 2017 | AP01 | Appointment of Ian Malcolm as a director on 26 February 2017 | |
06 Dec 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
16 Jul 2016 | CONNOT | Change of name notice | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
21 Apr 2016 | AD01 | Registered office address changed from Suite 8 + 9 Castle Court 28a Cardiff Road Taffs Well Cardiff CF15 7RF to Lanyon House Mission Court Newport NP20 2DW on 21 April 2016 |