- Company Overview for DO IT LIFE SOCIAL ENTERPRISE LTD (10709829)
- Filing history for DO IT LIFE SOCIAL ENTERPRISE LTD (10709829)
- People for DO IT LIFE SOCIAL ENTERPRISE LTD (10709829)
- More for DO IT LIFE SOCIAL ENTERPRISE LTD (10709829)
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) |
---|---|---|---|
05 Dec 2024 | PSC02 | Notification of Gigi Technology Ltd as a person with significant control on 15 April 2024 | |
15 Oct 2024 | PSC07 | Cessation of Lifetech Global Limited as a person with significant control on 3 July 2024 | |
27 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
19 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
07 Jun 2023 | CS01 | Confirmation statement made on 11 April 2023 with no updates | |
02 Nov 2022 | AA | Total exemption full accounts made up to 30 June 2022 | |
21 May 2022 | CS01 | Confirmation statement made on 11 April 2022 with no updates | |
19 Oct 2021 | TM01 | Termination of appointment of Jamie Ward-Smith as a director on 12 October 2021 | |
17 Sep 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jun 2021 | AA01 | Current accounting period shortened from 30 September 2021 to 30 June 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with updates | |
13 Jan 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
20 Nov 2020 | AD01 | Registered office address changed from Studio 2 Neckinger Mills 162-164 Abbey Street London SE1 2AN England to 86-90 Paul Street London EC2A 4NE on 20 November 2020 | |
25 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with no updates | |
06 Mar 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
05 Jul 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
01 Jun 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
29 May 2019 | CS01 | Confirmation statement made on 11 April 2019 with no updates | |
30 Apr 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Nov 2018 | TM01 | Termination of appointment of Ann Holman as a director on 1 November 2018 | |
02 Nov 2018 | TM01 | Termination of appointment of Julian Matthew Hirst as a director on 1 November 2018 | |
02 Nov 2018 | AA01 | Previous accounting period extended from 30 April 2018 to 30 September 2018 | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
11 Apr 2018 | CS01 | Confirmation statement made on 11 April 2018 with updates | |
26 Feb 2018 | PSC02 | Notification of Lifetech Global Limited as a person with significant control on 27 January 2018 |