- Company Overview for COMMUNITY INFOSOURCE (SC291462)
- Filing history for COMMUNITY INFOSOURCE (SC291462)
- People for COMMUNITY INFOSOURCE (SC291462)
- More for COMMUNITY INFOSOURCE (SC291462)
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) |
---|---|---|---|
27 Apr 2021 | TM01 | Termination of appointment of Henriette Koubakouenda as a director on 16 December 2020 | |
17 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
19 Oct 2020 | CS01 | Confirmation statement made on 10 October 2020 with no updates | |
19 Oct 2020 | TM01 | Termination of appointment of Sheila Arthur as a director on 23 September 2020 | |
19 Oct 2020 | TM02 | Termination of appointment of Sheila Arthur as a secretary on 23 September 2020 | |
19 Oct 2020 | AP03 | Appointment of Mr Adeolu Samson Bisiriyu as a secretary on 23 September 2020 | |
18 Sep 2020 | AP01 | Appointment of Ms Olivia Ndoti as a director on 12 August 2020 | |
20 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
25 Oct 2019 | AP01 | Appointment of Ms Elizabeth Heather Oritsejolomi Dudley as a director on 23 October 2019 | |
24 Oct 2019 | CS01 | Confirmation statement made on 10 October 2019 with no updates | |
06 Oct 2019 | AP01 | Appointment of Mr Adeolu Samson Bisiriyu as a director on 25 September 2019 | |
06 Oct 2019 | AP01 | Appointment of Mr Ako Zada as a director on 25 September 2019 | |
23 Sep 2019 | TM01 | Termination of appointment of Hassan Darasi as a director on 15 March 2019 | |
23 Sep 2019 | AP01 | Appointment of Dr Duncan Fraser Sim as a director on 15 September 2019 | |
11 Mar 2019 | MISC | Statement of fact - the certificate of incorporation on change of name issued on 14TH february 2019 omitted to state that it was being issued on the company's ceasing to be a COMMUNITY INTEREST COMPANY. | |
15 Feb 2019 | CC04 | Statement of company's objects | |
14 Feb 2019 | CERTNM |
Company name changed community infosource C.I.C.\certificate issued on 14/02/19
|
|
14 Feb 2019 | CICCON |
Change of name
|
|
14 Feb 2019 | MISC | NE01 | |
14 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
24 Oct 2018 | CS01 | Confirmation statement made on 10 October 2018 with no updates | |
04 Jun 2018 | CH01 | Director's details changed for Mr Hassan Darasi on 18 December 2017 | |
04 Jun 2018 | CH01 | Director's details changed for Alison Mary Davis on 4 June 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Sheila Arthur on 1 December 2017 |