- Company Overview for RAFIKI WEMA CIC (12014201)
- Filing history for RAFIKI WEMA CIC (12014201)
- People for RAFIKI WEMA CIC (12014201)
- More for RAFIKI WEMA CIC (12014201)
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 |