- Company Overview for WORLD AFRO DAY C.I.C. (10690540)
- Filing history for WORLD AFRO DAY C.I.C. (10690540)
- People for WORLD AFRO DAY C.I.C. (10690540)
- More for WORLD AFRO DAY C.I.C. (10690540)
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) |
---|---|---|---|
06 Jan 2025 | AA | Total exemption full accounts made up to 31 March 2024 | |
28 Mar 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
15 Jan 2024 | AA | Total exemption full accounts made up to 31 March 2023 | |
27 Dec 2023 | AD01 | Registered office address changed from 30 Circus Mews Bath BA1 2PW England to 124 City Road London EC1V 2NX on 27 December 2023 | |
23 Mar 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
08 Mar 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
17 Feb 2023 | PSC04 | Change of details for Miss Michelle Claudette De Leon as a person with significant control on 20 April 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 23 March 2022 with no updates | |
14 Feb 2022 | AP01 | Appointment of Mr Philip Augustas Gayle as a director on 1 February 2022 | |
06 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
17 Dec 2021 | AD01 | Registered office address changed from 1 Walcot Gate Walcot Street Bath BA1 5UG England to 30 Circus Mews Bath BA1 2PW on 17 December 2021 | |
14 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
23 Mar 2021 | CS01 | Confirmation statement made on 23 March 2021 with no updates | |
23 Mar 2021 | PSC04 | Change of details for Ms Denese Lorraine Chikwendu as a person with significant control on 23 March 2021 | |
23 Mar 2021 | PSC04 | Change of details for Miss Michelle Claudette De Leon as a person with significant control on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Ms Denese Lorraine Chikwendu on 23 March 2021 | |
23 Mar 2021 | CH01 | Director's details changed for Miss Michelle Claudette De Leon on 23 March 2021 | |
23 Mar 2021 | AD01 | Registered office address changed from 21 Eden Way Beckenham Kent BR3 3DN to 1 Walcot Gate Walcot Street Bath BA1 5UG on 23 March 2021 | |
18 Mar 2021 | TM01 | Termination of appointment of Mark Anthony Clarke as a director on 18 March 2021 | |
06 Apr 2020 | CS01 | Confirmation statement made on 24 March 2020 with no updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 Jun 2019 | AP01 | Appointment of Mr Mark Anthony Clarke as a director on 22 June 2019 | |
06 Apr 2019 | CS01 | Confirmation statement made on 24 March 2019 with no updates | |
16 Mar 2019 | PSC07 | Cessation of Yvonne Amanda Ottley as a person with significant control on 16 March 2019 | |
16 Mar 2019 | TM01 | Termination of appointment of Yvonne Amanda Ottley as a director on 16 March 2019 |