- Company Overview for PROJECT 4 YOUTH EMPOWERMENT CIC (12327273)
- Filing history for PROJECT 4 YOUTH EMPOWERMENT CIC (12327273)
- People for PROJECT 4 YOUTH EMPOWERMENT CIC (12327273)
- More for PROJECT 4 YOUTH EMPOWERMENT CIC (12327273)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
18 Sep 2024 | PSC04 | Change of details for Mr Wayne Linford Alan Lindsay as a person with significant control on 1 September 2024 | |
17 Sep 2024 | PSC07 | Cessation of David N'jai as a person with significant control on 31 August 2024 | |
17 Sep 2024 | TM01 | Termination of appointment of David N'jai as a director on 31 August 2024 | |
12 Sep 2024 | AP01 | Appointment of Mrs Vinette Lindsay as a director on 1 August 2024 | |
31 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
10 Apr 2024 | CH01 | Director's details changed for Mr Wayne Linford Alan Lindsay on 1 April 2024 | |
10 Apr 2024 | PSC04 | Change of details for Mr Wayne Linford Alan Lindsay as a person with significant control on 1 April 2024 | |
01 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
15 Nov 2023 | CH01 | Director's details changed for Mr Wayne Linford Alan Lindsay on 1 November 2023 | |
15 Nov 2023 | AD01 | Registered office address changed from Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Tbxh@ Sunley House Bedford Park Croydon CR0 2AP on 15 November 2023 | |
31 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
12 Jan 2023 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
31 Aug 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
29 Nov 2021 | CS01 | Confirmation statement made on 20 November 2021 with no updates | |
19 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
22 Jun 2021 | CH01 | Director's details changed for Mr Wayne Linford Alan Lindsay on 19 June 2021 | |
17 Jun 2021 | TM01 | Termination of appointment of Nicola Peters as a director on 6 June 2021 | |
14 May 2021 | PSC04 | Change of details for Mr David N'jai as a person with significant control on 1 May 2021 | |
14 May 2021 | PSC04 | Change of details for Mr Wayne Linford Alan Lindsay as a person with significant control on 1 May 2021 | |
14 May 2021 | CH01 | Director's details changed for Ms Alex Louise St John on 1 May 2021 | |
28 Apr 2021 | AD01 | Registered office address changed from 11 Challenge House 11 Challenge House 616 Mitcham Road Croydon CR0 3AA England to Hubspace 414 Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 28 April 2021 | |
07 Jan 2021 | CS01 | Confirmation statement made on 20 November 2020 with no updates | |
03 Sep 2020 | CH01 | Director's details changed for Miss Nicola Peters on 3 September 2020 | |
03 Sep 2020 | CH01 | Director's details changed for Mr David N'jai on 3 September 2020 |