GETAHEAD IN LIFE C.I.C.
Status | ACTIVE |
Company No. | 11321886 |
Category | Private Limited Company |
Incorporated | 20 Apr 2018 |
Age | 6 years, 1 month, 7 days |
Jurisdiction | England Wales |
SUMMARY
GETAHEAD IN LIFE C.I.C. is an active private limited company with number 11321886. It was incorporated 6 years, 1 month, 7 days ago, on 20 April 2018. The company address is 24a Longton Grove, London, SE26 6QE, England.
Company Fillings
Confirmation statement with no updates
Date: 19 Mar 2024
Action Date: 19 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-19
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2023
Action Date: 19 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-19
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2022
Action Date: 19 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-19
Documents
Accounts with accounts type total exemption full
Date: 05 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 24 Mar 2021
Action Date: 19 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-19
Documents
Accounts with accounts type total exemption full
Date: 04 Feb 2021
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2020
Action Date: 19 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-19
Documents
Change person director company with change date
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-29
Officer name: Mrs Jennifer Edwards Whiteside
Documents
Change person director company with change date
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-03-29
Officer name: Mrs Jennifer Whiteside
Documents
Notification of a person with significant control
Date: 29 Mar 2020
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-18
Psc name: Jennifer Whiteside
Documents
Cessation of a person with significant control
Date: 29 Mar 2020
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-18
Psc name: Tech Dept Limited
Documents
Cessation of a person with significant control
Date: 29 Mar 2020
Action Date: 18 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-18
Psc name: Aei Group Ltd
Documents
Termination director company with name termination date
Date: 29 Mar 2020
Action Date: 18 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Kirby
Termination date: 2019-11-18
Documents
Change registered office address company with date old address new address
Date: 29 Mar 2020
Action Date: 29 Mar 2020
Category: Address
Type: AD01
Old address: Bankstock Building 3rd Floor 42-44 De Beauvoir Crescent London N1 5SB United Kingdom
New address: 24a Longton Grove London SE26 6QE
Change date: 2020-03-29
Documents
Termination secretary company with name termination date
Date: 06 Dec 2019
Action Date: 01 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-12-01
Officer name: John William Evans
Documents
Accounts with accounts type total exemption full
Date: 12 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Mar 2019
Action Date: 19 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-19
Documents
Change person director company with change date
Date: 13 Mar 2019
Action Date: 13 Mar 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-03-13
Officer name: Mrs Jenifer Whiteside
Documents
Change of name community interest company
Date: 27 Sep 2018
Category: Change-of-name
Type: CICCON
Documents
Resolution
Date: 27 Sep 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 27 Sep 2018
Category: Change-of-name
Type: CONNOT
Documents
Change account reference date company current shortened
Date: 27 Apr 2018
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
New date: 2018-12-31
Made up date: 2019-04-30
Documents
Some Companies
1ST FLOOR,FRINTON ON SEA,CO13 9AB
Number: | 09188656 |
Status: | ACTIVE |
Category: | Private Limited Company |
82 HIGH STREET,WARRINGTON,WA3 3DA
Number: | 07209514 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 SILVER STREET,ENFIELD,EN1 3EG
Number: | 04241764 |
Status: | ACTIVE |
Category: | Private Limited Company |
92B ALDERMANS HILL,LONDON,N13 4PP
Number: | 11758599 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10070851 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLE HOUSE,LONDON,N3 3LF
Number: | 04701266 |
Status: | ACTIVE |
Category: | Private Limited Company |