- Company Overview for WOKE BABIES FOUNDATION CIC (14270033)
- Filing history for WOKE BABIES FOUNDATION CIC (14270033)
- People for WOKE BABIES FOUNDATION CIC (14270033)
- More for WOKE BABIES FOUNDATION CIC (14270033)
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 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
13 Aug 2024 | CH01 | Director's details changed for Barbara Angela Walters-Ennis on 13 August 2024 | |
13 Aug 2024 | CH01 | Director's details changed for Miss Kelly Jade Nicholls on 13 August 2024 | |
13 Aug 2024 | PSC04 | Change of details for Miss Kelly Jade Nicholls as a person with significant control on 13 August 2024 | |
06 Jul 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jul 2024 | AA | Total exemption full accounts made up to 31 August 2023 | |
02 Jul 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
07 Aug 2023 | AD01 | Registered office address changed from , Unit 6 - the Link 39 Effra Road, Brixton, London, SW2 1BZ, England to 126 Norwood High Street London SE27 9NH on 7 August 2023 | |
12 Sep 2022 | AD01 | Registered office address changed from , Unit 6 the Link, 39 Effra Road, Brixton, SW9 1BZ, United Kingdom to 126 Norwood High Street London SE27 9NH on 12 September 2022 | |
22 Aug 2022 | PSC01 | Notification of Kelly Nicholls as a person with significant control on 22 August 2022 | |
22 Aug 2022 | PSC09 | Withdrawal of a person with significant control statement on 22 August 2022 | |
02 Aug 2022 | CICINC | Incorporation of a Community Interest Company |