- Company Overview for IFIGHTFOR CIC (09329258)
- Filing history for IFIGHTFOR CIC (09329258)
- People for IFIGHTFOR CIC (09329258)
- Registers for IFIGHTFOR CIC (09329258)
- More for IFIGHTFOR CIC (09329258)
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) |
---|---|---|---|
09 Dec 2024 | CH01 | Director's details changed for Miss Grace Elisabeth Wood on 29 November 2024 | |
09 Dec 2024 | CS01 | Confirmation statement made on 26 November 2024 with updates | |
31 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
18 Jan 2024 | CH01 | Director's details changed for Miss Grace Elisabeth Woord on 18 January 2024 | |
12 Jan 2024 | AP01 | Appointment of Miss Grace Elisabeth Woord as a director on 1 January 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 26 November 2023 with no updates | |
29 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Jul 2023 | AA | Total exemption full accounts made up to 30 November 2021 | |
02 Jul 2023 | AD01 | Registered office address changed from 41 st Georges Walk St. Georges Walk Eastergate Chichester PO20 3XS England to 81 Windham Road Bournemouth BH1 4RN on 2 July 2023 | |
02 Jul 2023 | PSC01 | Notification of Chandos David Green as a person with significant control on 1 June 2023 | |
12 May 2023 | AD03 | Register(s) moved to registered inspection location 81 Windham Road Bournemouth BH1 4RN | |
11 May 2023 | PSC07 | Cessation of Dale Alan Beade Rioseco as a person with significant control on 1 May 2023 | |
11 May 2023 | AD02 | Register inspection address has been changed to 81 Windham Road Bournemouth BH1 4RN | |
07 May 2023 | TM01 | Termination of appointment of Dale Alan Beade (Casper) Rioseco as a director on 1 May 2023 | |
07 May 2023 | TM02 | Termination of appointment of Dale Alan Beade (Casper) Rioseco as a secretary on 1 May 2023 | |
12 Mar 2023 | CS01 | Confirmation statement made on 26 November 2022 with no updates | |
01 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Jan 2022 | CS01 | Confirmation statement made on 26 November 2021 with no updates | |
02 Sep 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
02 Mar 2021 | AA | Total exemption full accounts made up to 30 November 2019 | |
02 Feb 2021 | CS01 | Confirmation statement made on 26 November 2020 with no updates | |
04 Jan 2020 | CS01 | Confirmation statement made on 26 November 2019 with no updates | |
23 Sep 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
18 Mar 2019 | CS01 | Confirmation statement made on 26 November 2018 with no updates |