- Company Overview for BANTABA4CHANGE CIC (11716140)
- Filing history for BANTABA4CHANGE CIC (11716140)
- People for BANTABA4CHANGE CIC (11716140)
- More for BANTABA4CHANGE CIC (11716140)
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 Dec 2024 | CS01 | Confirmation statement made on 5 December 2024 with no updates | |
30 Sep 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Apr 2024 | TM01 | Termination of appointment of Maimuna Nyass as a director on 29 March 2024 | |
21 Apr 2024 | AP01 | Appointment of Ms Sohna Sarr as a director on 29 March 2024 | |
23 Dec 2023 | CS01 | Confirmation statement made on 5 December 2023 with no updates | |
31 Jul 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
04 Jan 2023 | CS01 | Confirmation statement made on 5 December 2022 with no updates | |
01 Nov 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
18 Dec 2021 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
24 Aug 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2019 | |
06 Dec 2020 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
04 Dec 2020 | TM01 | Termination of appointment of Marzia Nazari as a director on 1 November 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 5 December 2019 with no updates | |
25 Sep 2019 | CH01 | Director's details changed for Dr Abdoulie Sanneh on 20 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mrs Maimuna Nyass on 20 September 2019 | |
25 Sep 2019 | CH01 | Director's details changed for Mrs Marzia Nazari on 20 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Naheeda Hassani as a director on 20 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Faiza Bhatti as a director on 24 September 2019 | |
11 Apr 2019 | AD01 | Registered office address changed from 53 Derby Road Southampton Hampshire SO14 0DJ to 89 Cranbury Avenue Southampton Hampshire SO14 0LS on 11 April 2019 | |
06 Dec 2018 | CICINC | Incorporation of a Community Interest Company |