- Company Overview for YOUTH NGAGE KENT UK CIC (11281441)
- Filing history for YOUTH NGAGE KENT UK CIC (11281441)
- People for YOUTH NGAGE KENT UK CIC (11281441)
- More for YOUTH NGAGE KENT UK CIC (11281441)
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) |
---|---|---|---|
14 Nov 2024 | CS01 | Confirmation statement made on 14 November 2024 with no updates | |
01 May 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
12 Mar 2024 | AD01 | Registered office address changed from First Floor Office, 129/130 Windmill Street Gravesend DA12 1BL England to 127/130 Windmill Street Gravesend DA12 1BL on 12 March 2024 | |
14 Nov 2023 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
25 Apr 2023 | CH01 | Director's details changed for Evelyn Agboola on 25 April 2023 | |
19 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
17 Apr 2023 | AP01 | Appointment of Evelyn Agboola as a director on 17 April 2023 | |
17 Apr 2023 | AP01 | Appointment of Temitope Ayomide Omilelewe as a director on 17 April 2023 | |
17 Apr 2023 | AP03 | Appointment of Ayodele Idowu-Bello as a secretary on 17 April 2023 | |
17 Apr 2023 | TM01 | Termination of appointment of Ayodele Idowu-Bello as a director on 17 April 2023 | |
17 Apr 2023 | AD01 | Registered office address changed from 10 Stone Street Gravesend DA11 0NH England to First Floor Office, 129/130 Windmill Street Gravesend DA12 1BL on 17 April 2023 | |
14 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with no updates | |
25 Aug 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 Jul 2022 | CH01 | Director's details changed for Mrs Yetunde Obarotimi on 4 July 2022 | |
22 Jun 2022 | AD01 | Registered office address changed from , 1 Lower Road, Northfleet, Gravesend, DA11 9SN, England to 10 Stone Street Gravesend DA11 0NH on 22 June 2022 | |
16 Nov 2021 | CS01 | Confirmation statement made on 14 November 2021 with no updates | |
23 Jul 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | AD01 | Registered office address changed from , 70 Poplar Avenue, Gravesend, Kent, DA12 5JX to 10 Stone Street Gravesend DA11 0NH on 24 June 2021 | |
24 Jun 2021 | AP01 | Appointment of Mrs Yetunde Obarotimi as a director on 20 June 2021 | |
11 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
27 Apr 2021 | AP01 | Appointment of Mrs Yetunde Alaba Adeola as a director on 27 April 2021 | |
27 Apr 2021 | TM01 | Termination of appointment of Joseph Gabriel Adeola as a director on 27 April 2021 | |
27 Apr 2021 | TM02 | Termination of appointment of Juliana Adeyemo as a secretary on 27 April 2021 | |
22 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
22 Jan 2021 | CS01 | Confirmation statement made on 14 November 2020 with no updates |