Advanced company searchLink opens in new window

RAFIKI WEMA CIC

Company number 12014201

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Oct 2024 TM01 Termination of appointment of Mary Njeri Wambui as a director on 6 October 2024
20 Aug 2024 TM01 Termination of appointment of Frank Kamau Wairimu as a director on 10 August 2024
20 Aug 2024 PSC01 Notification of Mary Wambui as a person with significant control on 10 August 2024
20 Aug 2024 AP01 Appointment of Ms Mary Njeri Wambui as a director on 10 August 2024
20 Aug 2024 TM01 Termination of appointment of Nchafack Almighty Nkengateh as a director on 10 August 2024
20 Aug 2024 PSC07 Cessation of Desire Nhidza as a person with significant control on 10 August 2024
20 Aug 2024 TM01 Termination of appointment of Desire Nhidza as a director on 10 August 2024
04 Jul 2024 CS01 Confirmation statement made on 21 June 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
29 Jan 2024 AP01 Appointment of Bishop Francis Waihenya as a director on 20 January 2024
13 Dec 2023 AP01 Appointment of Mr Frank Kamau Wairimu as a director on 12 December 2023
12 Dec 2023 AP03 Appointment of Mr John Mwaura as a secretary on 12 December 2023
12 Dec 2023 AP03 Appointment of Mr Frank Kamau Wairimu as a secretary on 12 December 2023
12 Dec 2023 PSC07 Cessation of Desire Washington Mhike as a person with significant control on 12 December 2023
31 Oct 2023 TM02 Termination of appointment of John Mwaura as a secretary on 20 October 2023
21 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
20 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
09 Dec 2022 PSC01 Notification of Desire Washington Mhike as a person with significant control on 1 December 2022
14 Jul 2022 AD01 Registered office address changed from F1 89-93 Fonthill Road London N4 3JH England to Unit F1 89-93 Fonthill Road London N4 3JH on 14 July 2022
14 Jul 2022 AD01 Registered office address changed from Unit 6,the Howitt Building Lenton Boulevard Nottingham NG7 2BY England to F1 89-93 Fonthill Road London N4 3JH on 14 July 2022
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
21 Feb 2022 AA Micro company accounts made up to 31 May 2021
22 Sep 2021 AP01 Appointment of Ms Nchafack Almighty Nkengateh as a director on 11 September 2021
21 Jun 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
17 Jun 2021 AD01 Registered office address changed from Unit 6 the Marcus Garvey Centre(The Howitt Wing of the Marcus Garvey Centre Lenton Boulevard Nottingham NG7 2BY England to Unit 6,the Howitt Building Lenton Boulevard Nottingham NG7 2BY on 17 June 2021