ACKNOWLEDGING YOUTHS CIC

Register to unlock more data on OkredoRegister

ACKNOWLEDGING YOUTHS CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07912772

Incorporation date

17/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 Strutton Ground 10 Strutton Ground, London SW1P 2HPCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon26/11/2024
Registered office address changed from Admin Block a Vauxhall Bridge Road London SW1V 1TA England to 10 Strutton Ground 10 Strutton Ground London SW1P 2HP on 2024-11-26
dot icon13/09/2024
Voluntary strike-off action has been suspended
dot icon13/08/2024
First Gazette notice for voluntary strike-off
dot icon02/08/2024
Application to strike the company off the register
dot icon12/06/2024
Compulsory strike-off action has been discontinued
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon10/04/2024
Withdraw the company strike off application
dot icon10/04/2024
Confirmation statement made on 2024-01-17 with no updates
dot icon04/05/2023
Termination of appointment of Shereen Danielle Mclaughlin as a director on 2023-05-01
dot icon10/03/2023
Voluntary strike-off action has been suspended
dot icon15/02/2023
Total exemption full accounts made up to 2022-01-30
dot icon14/02/2023
First Gazette notice for voluntary strike-off
dot icon02/02/2023
Application to strike the company off the register
dot icon21/01/2023
Confirmation statement made on 2023-01-17 with no updates
dot icon02/02/2022
Appointment of Mr Donte Hamid as a director on 2022-02-02
dot icon02/02/2022
Termination of appointment of Gifty Johnson as a director on 2022-02-02
dot icon02/02/2022
Appointment of Mr Kane Joseph as a director on 2022-02-02
dot icon02/02/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon14/01/2022
Total exemption full accounts made up to 2021-01-30
dot icon25/11/2021
Registered office address changed from , Peabody Hall Fulham Estate, Lillie Road, London, SW6 1UH, England to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 2021-11-25
dot icon26/10/2021
Previous accounting period shortened from 2021-01-31 to 2021-01-30
dot icon14/09/2021
Termination of appointment of Iram Sheikh as a director on 2021-09-14
dot icon14/09/2021
Termination of appointment of Glory Kasongo as a director on 2021-09-14
dot icon14/09/2021
Appointment of Miss Shereen Danielle Mclaughlin as a director on 2021-09-14
dot icon05/08/2021
Appointment of Ms Gifty Johnson as a director on 2021-08-03
dot icon06/04/2021
Termination of appointment of Shereen Danielle Mclaughlin as a director on 2021-04-06
dot icon05/04/2021
Appointment of Ms Iram Sheikh as a director on 2021-04-05
dot icon02/04/2021
Termination of appointment of Mihail Donea as a director on 2021-04-02
dot icon02/04/2021
Appointment of Ms Glory Kasongo as a director on 2021-04-02
dot icon16/02/2021
Confirmation statement made on 2021-01-17 with no updates
dot icon22/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon20/01/2020
Confirmation statement made on 2020-01-17 with no updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/02/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon09/12/2018
Registered office address changed from , 12 Chrisp Street Exchange, Vesey Path, London, E14 6BT, England to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 2018-12-09
dot icon08/11/2018
Total exemption full accounts made up to 2018-01-31
dot icon22/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/04/2017
Registered office address changed from , Peabody Estate Block a Peabody Estate Block a, London, SW1V 1TA, England to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 2017-04-13
dot icon30/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon10/04/2016
Registered office address changed from , 32a Upper Tachbrook, London, SW1V 1SW to Admin Block a Vauxhall Bridge Road London SW1V 1TA on 2016-04-10
dot icon15/02/2016
Annual return made up to 2016-01-17 no member list
dot icon10/02/2016
Termination of appointment of Maz Peyravi as a director on 2016-02-10
dot icon13/11/2015
Total exemption small company accounts made up to 2015-01-31
dot icon27/10/2015
Appointment of Mr Mihail Donea as a director on 2015-10-27
dot icon07/10/2015
Appointment of Mrs Maz Peyravi as a director on 2015-02-07
dot icon07/08/2015
Termination of appointment of Marzieh Peyravi as a director on 2015-08-07
dot icon22/05/2015
Appointment of Mrs Marzieh Peyravi as a director on 2015-05-22
dot icon16/02/2015
Annual return made up to 2015-01-17 no member list
dot icon20/01/2015
Termination of appointment of Fitzroy Antony Dell as a director on 2015-01-20
dot icon04/11/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/10/2014
Termination of appointment of Sebastian Tiplea as a director on 2014-10-17
dot icon17/10/2014
Appointment of Ms Shereen Danielle Mclaughlin as a director on 2014-10-17
dot icon03/03/2014
Annual return made up to 2014-01-17 no member list
dot icon07/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon29/09/2013
Appointment of Mr Fitzroy Antony Dell as a director on 2013-09-29
dot icon21/09/2013
Termination of appointment of Fitzroy Antony Dell as a director on 2013-09-20
dot icon01/03/2013
Annual return made up to 2013-01-17 no member list
dot icon14/11/2012
Director's details changed for Mr Fitroy Dell on 2012-11-13
dot icon14/11/2012
Appointment of Mr Fitroy Dell as a director on 2012-11-13
dot icon19/03/2012
Appointment of Mr Sebastian Tiplea as a director on 2012-03-17
dot icon07/02/2012
Termination of appointment of Barry Baines as a director on 2012-02-02
dot icon07/02/2012
Appointment of Danny Leroy Barnes as a director on 2012-02-02
dot icon17/01/2012
Incorporation of a Community Interest Company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2022
dot iconNext confirmation date
17/01/2025
dot iconLast change occurred
30/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/01/2022
dot iconNext account date
30/01/2023
dot iconNext due on
30/10/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tiplea, Sebastian
Director
17/03/2012 - 17/10/2014
-
Dell, Fitzroy Antony
Director
13/11/2012 - 20/09/2013
-
Dell, Fitzroy Antony
Director
29/09/2013 - 20/01/2015
-
Baines, Barry
Director
17/01/2012 - 02/02/2012
-
Joseph, Kane
Director
02/02/2022 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ACKNOWLEDGING YOUTHS CIC

ACKNOWLEDGING YOUTHS CIC is an(a) Active company incorporated on 17/01/2012 with the registered office located at 10 Strutton Ground 10 Strutton Ground, London SW1P 2HP. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACKNOWLEDGING YOUTHS CIC?

toggle

ACKNOWLEDGING YOUTHS CIC is currently Active. It was registered on 17/01/2012 .

Where is ACKNOWLEDGING YOUTHS CIC located?

toggle

ACKNOWLEDGING YOUTHS CIC is registered at 10 Strutton Ground 10 Strutton Ground, London SW1P 2HP.

What does ACKNOWLEDGING YOUTHS CIC do?

toggle

ACKNOWLEDGING YOUTHS CIC operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ACKNOWLEDGING YOUTHS CIC?

toggle

The latest filing was on 26/11/2024: Registered office address changed from Admin Block a Vauxhall Bridge Road London SW1V 1TA England to 10 Strutton Ground 10 Strutton Ground London SW1P 2HP on 2024-11-26.