Advanced company searchLink opens in new window

FLEXIBLE COMMUNITY CARE C.I.C.

Company number 10469369

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
11 Oct 2024 AD01 Registered office address changed from Office 203, Rex House 354 Ballards Lane Finchley Finchley London N12 0DD England to Office 203 Rex House 354 Ballards Lane Finchley London N12 0DD on 11 October 2024
24 Sep 2024 AA Total exemption full accounts made up to 30 November 2023
24 Sep 2024 AD01 Registered office address changed from Office 203, Rex House 354 Ballards Lane Finchley London N12 0DD N15 4QL England to Office 203, Rex House 354 Ballards Lane Finchley Finchley London N12 0DD on 24 September 2024
06 Jun 2024 CS01 Confirmation statement made on 24 May 2024 with no updates
05 Jun 2024 PSC01 Notification of Samuel Agaba as a person with significant control on 5 June 2024
05 Jun 2024 TM01 Termination of appointment of Flavia Musinge as a director on 5 June 2024
05 Jun 2024 TM01 Termination of appointment of Mweji Fimbo as a director on 5 June 2024
03 Feb 2024 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2024 AA Total exemption full accounts made up to 30 November 2022
11 Nov 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Oct 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2023 CS01 Confirmation statement made on 24 May 2023 with updates
31 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
01 Jun 2022 CS01 Confirmation statement made on 24 May 2022 with updates
11 Dec 2021 PSC04 Change of details for Ms Mweji Fimbo as a person with significant control on 11 December 2021
11 Dec 2021 CH01 Director's details changed for Ms Flavia Musinge on 11 December 2021
11 Dec 2021 CH01 Director's details changed for Ms Mweji Fimbo on 11 December 2021
11 Dec 2021 CH01 Director's details changed for Mr Samuel Agaba on 11 December 2021
11 Dec 2021 AD01 Registered office address changed from Unit 220 Tudor Leaf Business Centre 2-8 Fountayne Road London N15 4QL England to Office 203, Rex House 354 Ballards Lane Finchley London N12 0DD N15 4QL on 11 December 2021
26 Jul 2021 AA Total exemption full accounts made up to 30 November 2020
24 May 2021 CS01 Confirmation statement made on 24 May 2021 with updates
22 Sep 2020 TM02 Termination of appointment of Christine Kajumba as a secretary on 22 September 2020
10 Aug 2020 AA Total exemption full accounts made up to 30 November 2019
01 Jun 2020 CS01 Confirmation statement made on 24 May 2020 with updates
03 Dec 2019 DISS40 Compulsory strike-off action has been discontinued