DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC
Company number 09660164
- Company Overview for DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC (09660164)
- Filing history for DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC (09660164)
- People for DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC (09660164)
- More for DIASPORAS, IMMIGRANTS, REFUGEES AND EMIGRANTS (DIRE) HERITAGE CIC (09660164)
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) |
---|---|---|---|
29 Jul 2024 | CS01 | Confirmation statement made on 26 June 2024 with no updates | |
05 May 2024 | AA | Micro company accounts made up to 30 June 2023 | |
17 Aug 2023 | PSC05 | Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 3 July 2023 | |
08 Aug 2023 | PSC05 | Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 28 July 2023 | |
08 Aug 2023 | PSC01 | Notification of Craig George Farrow as a person with significant control on 28 July 2023 | |
26 Jun 2023 | CS01 | Confirmation statement made on 26 June 2023 with no updates | |
23 Jun 2023 | AD01 | Registered office address changed from De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, CB25 9QE England to F21 Stirling House, Cambridge Innovation Park Denny End Road Waterbeach Cambridge CB25 9QE on 23 June 2023 | |
29 Mar 2023 | PSC05 | Change of details for Oxbridge Schools and Colleges Ltd as a person with significant control on 6 April 2016 | |
07 Feb 2023 | AA | Micro company accounts made up to 30 June 2022 | |
29 Jun 2022 | CS01 | Confirmation statement made on 26 June 2022 with no updates | |
17 May 2022 | TM01 | Termination of appointment of Aloysius Nkum Bin as a director on 21 April 2022 | |
17 May 2022 | TM01 | Termination of appointment of Novi Copetus Limited as a director on 21 April 2022 | |
17 May 2022 | AP01 | Appointment of Mr Craig George Farrow as a director on 21 April 2022 | |
07 Apr 2022 | AA | Micro company accounts made up to 30 June 2021 | |
04 Apr 2022 | AD01 | Registered office address changed from 54 Providence Way Waterbeach Cambridge Cambridgeshire CB25 9QJ to De Jure Chambers, F21 Stirling House, Cambridge Innovation Park, Denny End Road, Waterbeach, CB25 9QE on 4 April 2022 | |
11 Nov 2021 | CS01 | Confirmation statement made on 26 June 2021 with no updates | |
09 Nov 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2021 | AA | Accounts for a dormant company made up to 30 June 2020 | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Aug 2020 | CS01 | Confirmation statement made on 26 June 2020 with no updates | |
14 Jul 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
21 Jul 2019 | CS01 | Confirmation statement made on 26 June 2019 with no updates | |
01 May 2019 | AA | Accounts for a dormant company made up to 30 June 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 26 June 2018 with no updates | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 30 June 2017 |