- Company Overview for CENTRE FOR KNOWLEDGE EQUITY CIC (12363232)
- Filing history for CENTRE FOR KNOWLEDGE EQUITY CIC (12363232)
- People for CENTRE FOR KNOWLEDGE EQUITY CIC (12363232)
- More for CENTRE FOR KNOWLEDGE EQUITY CIC (12363232)
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) |
---|---|---|---|
20 Dec 2024 | AA | Unaudited abridged accounts made up to 31 December 2023 | |
20 Dec 2024 | CS01 | Confirmation statement made on 12 December 2024 with no updates | |
24 Oct 2024 | TM01 | Termination of appointment of Paula Harriott as a director on 24 October 2024 | |
22 Jul 2024 | PSC08 | Notification of a person with significant control statement | |
14 Jun 2024 | PSC07 | Cessation of Baljeet Kaur Sandhu as a person with significant control on 14 September 2023 | |
14 Jun 2024 | PSC07 | Cessation of Paula Harriott as a person with significant control on 14 September 2023 | |
07 Feb 2024 | AA | Unaudited abridged accounts made up to 31 December 2022 | |
08 Jan 2024 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
20 Nov 2023 | AP01 | Appointment of Ms Akiko Margaret Hart as a director on 14 September 2023 | |
18 Oct 2023 | AP01 | Appointment of Ms Maria Adebowale as a director on 14 September 2023 | |
18 Oct 2023 | AP01 | Appointment of Mr Fuad Ali Mahamed as a director on 14 September 2023 | |
01 Feb 2023 | CS01 | Confirmation statement made on 12 December 2022 with no updates | |
01 Oct 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
16 Jun 2022 | AD01 | Registered office address changed from 15 the Fairways Dukinfield Cheshire SK16 5GH to 124 City Road London EC1V 2NX on 16 June 2022 | |
03 May 2022 | AP03 | Appointment of Ms Hazel Louise Serkis as a secretary on 1 May 2022 | |
04 Feb 2022 | PSC07 | Cessation of Peter Edward Anthony Atherton as a person with significant control on 4 February 2022 | |
04 Feb 2022 | TM01 | Termination of appointment of Peter Edward Anthony Atherton as a director on 4 February 2022 | |
16 Dec 2021 | CS01 | Confirmation statement made on 12 December 2021 with no updates | |
08 Mar 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
14 Dec 2020 | CS01 | Confirmation statement made on 12 December 2020 with no updates | |
08 Jul 2020 | AD01 | Registered office address changed from Cariocca Business Park Unit 93 2 Sawley Road Manchester M40 8BB England to 15 the Fairways Dukinfield Cheshire SK16 5GH on 8 July 2020 | |
13 Dec 2019 | CICINC | Incorporation of a Community Interest Company |