ENGAGE2ACTION COMMUNITY INTEREST COMPANY
Company number 11592024
- Company Overview for ENGAGE2ACTION COMMUNITY INTEREST COMPANY (11592024)
- Filing history for ENGAGE2ACTION COMMUNITY INTEREST COMPANY (11592024)
- People for ENGAGE2ACTION COMMUNITY INTEREST COMPANY (11592024)
- More for ENGAGE2ACTION COMMUNITY INTEREST COMPANY (11592024)
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) |
---|---|---|---|
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
28 Jun 2024 | CH01 | Director's details changed for Mrs Sarah Jane Thorne on 28 June 2024 | |
28 Jun 2024 | PSC04 | Change of details for Mrs Sarah Jane Thorne as a person with significant control on 28 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 4 Lauds Mews Sherington Milton Keynes Bucks MK16 9FU England to 4 Lauds Mews Sherington Milton Keynes Bucks MK16 9FU on 28 June 2024 | |
28 Jun 2024 | AD01 | Registered office address changed from 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW England to 4 Lauds Mews Sherington Milton Keynes Bucks MK16 9FU on 28 June 2024 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with updates | |
10 Jun 2024 | PSC04 | Change of details for Mrs Sarah Jane Thorne as a person with significant control on 1 June 2024 | |
10 Jun 2024 | PSC07 | Cessation of Richard Naylor as a person with significant control on 1 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Richard Naylor as a director on 1 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Pavandeep Kaur Benning as a director on 1 June 2024 | |
10 Jun 2024 | TM01 | Termination of appointment of Maan Abdulqader Mansoor Al-Gailani as a director on 1 June 2024 | |
09 Oct 2023 | CS01 | Confirmation statement made on 26 September 2023 with updates | |
07 Jul 2023 | AA | Micro company accounts made up to 30 September 2022 | |
11 Oct 2022 | CS01 | Confirmation statement made on 26 September 2022 with updates | |
30 Aug 2022 | PSC07 | Cessation of Precious Rudo Lwanga as a person with significant control on 30 August 2022 | |
15 Jul 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Dec 2021 | TM01 | Termination of appointment of Precious Rudo Lwanga as a director on 1 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mr Maan Abdulqader Mansoor Al-Gailani as a director on 1 December 2021 | |
29 Dec 2021 | AP01 | Appointment of Mrs Pavandeep Kaur Benning as a director on 1 December 2021 | |
03 Oct 2021 | CS01 | Confirmation statement made on 26 September 2021 with updates | |
28 Jul 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Dec 2020 | PSC04 | Change of details for Mrs Sarah Jane Thorne as a person with significant control on 27 November 2020 | |
15 Dec 2020 | CH01 | Director's details changed for Mrs Sarah Jane Thorne on 27 November 2020 | |
14 Dec 2020 | AD01 | Registered office address changed from 7 Manor Farm Court Old Wolverton Road Milton Keynes Bucks MK12 5NN United Kingdom to 10 Warren Yard Wolverton Mill Milton Keynes MK12 5NW on 14 December 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 26 September 2020 with updates |