- Company Overview for JOYCE O. COMMUNITY OUTREACH CIC (12970860)
- Filing history for JOYCE O. COMMUNITY OUTREACH CIC (12970860)
- People for JOYCE O. COMMUNITY OUTREACH CIC (12970860)
- More for JOYCE O. COMMUNITY OUTREACH CIC (12970860)
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 |