- Company Overview for FLEXIBLE COMMUNITY CARE C.I.C. (10469369)
- Filing history for FLEXIBLE COMMUNITY CARE C.I.C. (10469369)
- People for FLEXIBLE COMMUNITY CARE C.I.C. (10469369)
- More for FLEXIBLE COMMUNITY CARE C.I.C. (10469369)
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 |