DIASPORA COUNTY48 KENYA (GLOBAL) CIC
Company number 13559282
- Company Overview for DIASPORA COUNTY48 KENYA (GLOBAL) CIC (13559282)
- Filing history for DIASPORA COUNTY48 KENYA (GLOBAL) CIC (13559282)
- People for DIASPORA COUNTY48 KENYA (GLOBAL) CIC (13559282)
- More for DIASPORA COUNTY48 KENYA (GLOBAL) CIC (13559282)
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) |
---|---|---|---|
13 Jan 2025 | AD01 | Registered office address changed from 363a Sydenham Road London SE26 5SL England to 4 Peak Hill Gardens London SE26 4LE on 13 January 2025 | |
30 May 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
27 Feb 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
30 Jun 2023 | AD01 | Registered office address changed from 363a Sydenham Road London SE26 5SL England to 363a Sydenham Road London SE26 5SL on 30 June 2023 | |
09 May 2023 | AA | Total exemption full accounts made up to 31 August 2022 | |
02 May 2023 | AD01 | Registered office address changed from 50B Sydenham Road London SE26 5QF England to 363a Sydenham Road London SE26 5SL on 2 May 2023 | |
23 Jan 2023 | CERTNM |
Company name changed gateway community homes (gch) CIC\certificate issued on 23/01/23
|
|
22 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with updates | |
22 Jan 2023 | TM01 | Termination of appointment of Francis Mutambuki Kimanthi as a director on 16 January 2023 | |
02 Mar 2022 | CS01 | Confirmation statement made on 2 March 2022 with updates | |
02 Mar 2022 | TM01 | Termination of appointment of Francisca Kasyoka Dobson as a director on 2 March 2022 | |
15 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with updates | |
15 Jan 2022 | TM01 | Termination of appointment of Joseph Mulandi Nzyimi as a director on 14 January 2022 | |
15 Jan 2022 | TM01 | Termination of appointment of Francisca Mauta Nzyimi as a director on 14 January 2022 | |
20 Dec 2021 | TM01 | Termination of appointment of Daniel Nthei as a director on 20 December 2021 | |
20 Dec 2021 | CS01 | Confirmation statement made on 20 December 2021 with updates | |
20 Dec 2021 | TM02 | Termination of appointment of Tabitha Musenya Mukiti as a secretary on 20 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of William Mukiti Ndeme as a director on 20 December 2021 | |
20 Dec 2021 | TM01 | Termination of appointment of Julius Isaac Mulae as a director on 20 December 2021 | |
15 Dec 2021 | AD01 | Registered office address changed from 48 Stranton Street Stockton-on-Tees TS17 6LN England to 50B Sydenham Road London SE26 5QF on 15 December 2021 | |
14 Dec 2021 | TM01 | Termination of appointment of William Robert Major as a director on 14 December 2021 | |
30 Sep 2021 | CS01 | Confirmation statement made on 30 September 2021 with updates | |
30 Sep 2021 | TM01 | Termination of appointment of Stella Ndinda Kyalo as a director on 30 September 2021 | |
30 Sep 2021 | TM01 | Termination of appointment of Robert Peter Mbiu as a director on 30 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr William Robert Major as a director on 24 September 2021 |