- Company Overview for REACH OUT FOR MENTAL HEALTH CIC (10113987)
- Filing history for REACH OUT FOR MENTAL HEALTH CIC (10113987)
- People for REACH OUT FOR MENTAL HEALTH CIC (10113987)
- More for REACH OUT FOR MENTAL HEALTH CIC (10113987)
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) |
---|---|---|---|
15 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
16 Jun 2022 | AA | Micro company accounts made up to 31 July 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
29 Jun 2021 | PSC01 | Notification of Thandekile Juliana Kawenga as a person with significant control on 29 June 2021 | |
23 Jun 2021 | PSC01 | Notification of Laura Britland Furness as a person with significant control on 23 June 2021 | |
23 Jun 2021 | AP01 | Appointment of Miss Thandekile Juliana Kawenga as a director on 23 June 2021 | |
22 Jun 2021 | AP01 | Appointment of Mrs Laura Britland Furness as a director on 22 June 2021 | |
07 Jun 2021 | CC04 | Statement of company's objects | |
07 Jun 2021 | MA | Memorandum and Articles of Association | |
07 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
29 Apr 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
15 Apr 2021 | CH01 | Director's details changed for Miss Kirsty Elizabeth Eaton on 15 April 2021 | |
14 Apr 2021 | AD01 | Registered office address changed from Tls 7th Foor Thameside Complex Orsett Road Grays Essex RM17 5DX England to The Beehive Resource Centre Floor 2 West Street Grays Essex RM17 6XP on 14 April 2021 | |
07 Apr 2021 | PSC01 | Notification of Anthony Steven Finn as a person with significant control on 7 April 2021 | |
07 Apr 2021 | AP01 | Appointment of Mr Anthony Steve Finn as a director on 7 April 2021 | |
07 Apr 2021 | TM01 | Termination of appointment of Ruby Brewer as a director on 29 March 2021 | |
06 Jan 2021 | AA | Micro company accounts made up to 31 July 2020 | |
22 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
25 Mar 2020 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Tls 7th Foor Thameside Complex Orsett Road Grays Essex RM17 5DX on 25 March 2020 | |
06 Dec 2019 | AA | Micro company accounts made up to 31 July 2019 | |
29 Apr 2019 | CS01 | Confirmation statement made on 19 April 2019 with no updates | |
12 Feb 2019 | AA01 | Current accounting period extended from 30 April 2019 to 31 July 2019 | |
05 Feb 2019 | AA | Micro company accounts made up to 30 April 2018 | |
24 Sep 2018 | AP01 | Appointment of Mrs Ruby Brewer as a director on 23 September 2018 | |
01 May 2018 | CS01 | Confirmation statement made on 19 April 2018 with no updates |