Advanced company searchLink opens in new window

THE ADVOCACY PROJECT

Company number 04018315

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Jan 2024 AA Full accounts made up to 31 March 2023
25 Sep 2023 AP03 Appointment of Ms Alison Wright as a secretary on 18 September 2023
25 Sep 2023 TM02 Termination of appointment of Margaret Frances Pace as a secretary on 18 September 2023
08 Aug 2023 AD01 Registered office address changed from C/O Seids Hub, Empire Way Wembley London HA9 0RJ England to C/O Seeds Hub, Empire Way Wembley London HA9 0RJ on 8 August 2023
07 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with no updates
31 Mar 2023 TM01 Termination of appointment of Judith Elizabeth Davey as a director on 31 March 2023
04 Oct 2022 AA Full accounts made up to 31 March 2022
04 Aug 2022 AD01 Registered office address changed from Kemp House Kemp House 152-160 City Road London London EC1V 2NX United Kingdom to C/O Seids Hub, Empire Way Wembley London HA9 0RJ on 4 August 2022
12 Jul 2022 TM01 Termination of appointment of Lesley Carol Baliga as a director on 31 May 2022
06 Jun 2022 CS01 Confirmation statement made on 2 June 2022 with no updates
21 Mar 2022 CH01 Director's details changed for Mr Roger Skipp on 21 March 2022
21 Mar 2022 CH01 Director's details changed for Ms Gemma Bull on 21 March 2022
21 Mar 2022 TM02 Termination of appointment of Judith Elizabeth Davey as a secretary on 21 March 2022
21 Mar 2022 AP03 Appointment of Miss Margaret Frances Pace as a secretary on 21 March 2022
21 Mar 2022 TM01 Termination of appointment of Jacqueline Sheila Mckinlay as a director on 31 December 2021
21 Mar 2022 TM01 Termination of appointment of Claire Starza-Allen as a director on 31 December 2021
03 Nov 2021 AA Total exemption full accounts made up to 31 March 2021
18 Aug 2021 AP01 Appointment of Ms Helen Richardson as a director on 20 May 2021
18 Aug 2021 AP01 Appointment of Ms Lesley Carol Baliga as a director on 20 May 2021
02 Jun 2021 CS01 Confirmation statement made on 2 June 2021 with no updates
07 Apr 2021 AD01 Registered office address changed from C/O Wework Keltan House 115 Mare Street London E8 4RU England to Kemp House Kemp House 152-160 City Road London London EC1V 2NX on 7 April 2021
24 Nov 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jul 2020 AD01 Registered office address changed from 73 st Charles Square London W10 6EJ to C/O Wework Keltan House 115 Mare Street London E8 4RU on 30 July 2020
22 Jul 2020 TM01 Termination of appointment of Susannah Dawn Page as a director on 24 October 2019
11 Jun 2020 CS01 Confirmation statement made on 2 June 2020 with no updates