Advanced company searchLink opens in new window

JOYCE O. COMMUNITY OUTREACH CIC

Company number 12970860

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)
11 Dec 2024 AD01 Registered office address changed from PO Box 1689 40 Brookfield House J O C O 372 Hemel Hempstead Herts HP1 9WQ United Kingdom to 40 Brookfield House Selden Hill Hemel Hempstead Herts HP2 4FA on 11 December 2024
11 Dec 2024 CH01 Director's details changed for Miss Cynthia Amponsah on 11 December 2024
12 Nov 2024 AAMD Amended total exemption full accounts made up to 31 October 2022
19 Oct 2024 CS01 Confirmation statement made on 14 October 2024 with no updates
14 Oct 2024 AAMD Amended total exemption full accounts made up to 31 October 2023
23 Jul 2024 AA Total exemption full accounts made up to 31 October 2023
14 Oct 2023 CS01 Confirmation statement made on 14 October 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
27 Jul 2023 TM01 Termination of appointment of Sandra Olukunmi as a director on 27 July 2023
14 Jul 2023 PSC04 Change of details for Pastor Joyce Osayande as a person with significant control on 11 July 2023
14 Jul 2023 CH01 Director's details changed for Pastor Joyce Osayande on 11 July 2023
13 Jul 2023 PSC04 Change of details for Pastor Joyce Osayande as a person with significant control on 11 July 2023
13 Jul 2023 CH01 Director's details changed for Pastor Joyce Osayande on 11 July 2023
13 Jul 2023 AD01 Registered office address changed from PO Box 1689 Crownking J O C O 372 Hemel Hempstead Herts HP1 9WQ United Kingdom to PO Box 1689 40 Brookfield House J O C O 372 Hemel Hempstead Herts HP1 9WQ on 13 July 2023
12 Jul 2023 PSC04 Change of details for Mr Astute Bangira as a person with significant control on 11 July 2023
12 Jul 2023 PSC04 Change of details for Miss Cynthia Amponsah as a person with significant control on 11 July 2023
12 Jul 2023 AP01 Appointment of Mrs Sandra Olukunmi as a director on 10 July 2023
12 Jul 2023 AD01 Registered office address changed from First Floor 21 - 23 Woodgrange Road London E7 8BA England to PO Box 1689 Crownking J O C O 372 Hemel Hempstead Herts HP1 9WQ on 12 July 2023
20 Dec 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
01 Sep 2022 AA Total exemption full accounts made up to 31 October 2021
12 Jan 2022 DISS40 Compulsory strike-off action has been discontinued
11 Jan 2022 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2022 CS01 Confirmation statement made on 22 October 2021 with no updates
12 Mar 2021 AD01 Registered office address changed from 16 Meredene Basildon SS14 1TN England to First Floor 21 - 23 Woodgrange Road London E7 8BA on 12 March 2021
23 Oct 2020 CICINC Incorporation of a Community Interest Company