- Company Overview for BME YOUTH (09734835)
- Filing history for BME YOUTH (09734835)
- People for BME YOUTH (09734835)
- More for BME YOUTH (09734835)
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) |
---|---|---|---|
26 Jul 2021 | TM01 | Termination of appointment of Graciano Masauso as a director on 20 July 2021 | |
26 Jul 2021 | AP01 | Appointment of Mrs Kaleka Beya as a director on 20 July 2021 | |
12 Mar 2021 | AA | Micro company accounts made up to 31 August 2020 | |
12 Mar 2021 | CS01 | Confirmation statement made on 12 March 2021 with no updates | |
23 Nov 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
31 Jul 2020 | AA | Micro company accounts made up to 31 August 2019 | |
11 Nov 2019 | AP01 | Appointment of Mr Douglas Mhizha as a director on 11 November 2019 | |
24 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2019 | MISC | NE01 filed | |
24 Oct 2019 | CONNOT | Change of name notice | |
26 Sep 2019 | AD01 | Registered office address changed from 4th Floor, 43 Berkeley Square London W1J 5AP England to Henderson Business Centre 51 Ivy Road Norwich NR5 8BF on 26 September 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
14 Aug 2019 | TM01 | Termination of appointment of Jules Kabombo as a director on 14 August 2019 | |
06 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
06 Jul 2019 | MISC | Form NE01 - exemption from requirement as to use of LIMITED on change of name. | |
06 Jul 2019 | CONNOT | Change of name notice | |
20 Jun 2019 | AA | Micro company accounts made up to 31 August 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
23 May 2018 | AA | Micro company accounts made up to 31 August 2017 | |
09 May 2018 | AD01 | Registered office address changed from 5th Floor, Fairgate House 78 New Oxford Street London WC1A 1HB England to 4th Floor, 43 Berkeley Square London W1J 5AP on 9 May 2018 | |
15 Feb 2018 | AD01 | Registered office address changed from 15 Henderson Business Centre 51 Ivy Road Norwich Norfolk NR5 8BF to 5th Floor, Fairgate House 78 New Oxford Street London WC1A 1HB on 15 February 2018 | |
24 Oct 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
01 Jun 2017 | TM01 | Termination of appointment of Douglas Mhizha as a director on 1 June 2017 | |
22 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
15 Feb 2017 | TM01 | Termination of appointment of Elvis Chaba Beya as a director on 10 February 2017 |