- Company Overview for PEOPLE WELFARE ASSOCIATION UK (11516062)
- Filing history for PEOPLE WELFARE ASSOCIATION UK (11516062)
- People for PEOPLE WELFARE ASSOCIATION UK (11516062)
- More for PEOPLE WELFARE ASSOCIATION UK (11516062)
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) |
---|---|---|---|
27 Aug 2024 | CS01 | Confirmation statement made on 13 August 2024 with no updates | |
28 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
24 Aug 2023 | CS01 | Confirmation statement made on 13 August 2023 with no updates | |
30 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
06 Oct 2022 | CS01 | Confirmation statement made on 13 August 2022 with no updates | |
30 Sep 2022 | CH01 | Director's details changed for Mrs Jamuthra Srikumar on 9 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Thavanayagam Kunanayagam on 9 September 2022 | |
30 Sep 2022 | CH01 | Director's details changed for Mr Sathiyaruban Kanagasingam on 9 September 2022 | |
30 Sep 2022 | AD01 | Registered office address changed from 64 Middlewood Drive East Sheffield S6 1RS United Kingdom to Mill Farm House Mill Lane Banbury OX17 3QP on 30 September 2022 | |
25 May 2022 | AA | Micro company accounts made up to 31 August 2021 | |
29 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2021 | MA | Memorandum and Articles of Association | |
27 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
16 Sep 2021 | CS01 | Confirmation statement made on 13 August 2021 with no updates | |
20 May 2021 | AA | Micro company accounts made up to 31 August 2020 | |
08 Mar 2021 | AP01 | Appointment of Mrs Jamuthra Srikumar as a director on 21 February 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Murugesu Arumugam as a director on 21 February 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Thavanayagam Kunanayagam as a director on 21 February 2021 | |
08 Mar 2021 | AP01 | Appointment of Mr Sathiyaruban Kanagasingam as a director on 21 February 2021 | |
28 Aug 2020 | PSC04 | Change of details for Mr Jacob Nevins Joseph Bernard as a person with significant control on 28 August 2020 | |
28 Aug 2020 | CH01 | Director's details changed for Mr Jacob Nevins Joseph Bernard on 28 August 2020 | |
28 Aug 2020 | AD01 | Registered office address changed from Flat 500-502 Middlewood Road Sheffield South Yorkshire S6 1TQ United Kingdom to 64 Middlewood Drive East Sheffield S6 1RS on 28 August 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 13 August 2020 with no updates | |
12 May 2020 | AA | Micro company accounts made up to 31 August 2019 | |
29 Aug 2019 | CS01 | Confirmation statement made on 13 August 2019 with no updates |