Advanced company searchLink opens in new window

RAISE UP FAITH LTD

Company number 10589252

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)
01 Mar 2024 CS01 Confirmation statement made on 29 January 2024 with updates
01 Mar 2024 PSC05 Change of details for Wonderborn Studios Ltd as a person with significant control on 6 September 2023
01 Mar 2024 TM01 Termination of appointment of Paul Taylor as a director on 13 December 2023
29 Nov 2023 CERTNM Company name changed wonderborn ventures LTD\certificate issued on 29/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-28
14 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Apr 2023 DISS40 Compulsory strike-off action has been discontinued
18 Apr 2023 GAZ1 First Gazette notice for compulsory strike-off
17 Apr 2023 CS01 Confirmation statement made on 29 January 2023 with updates
17 Jan 2023 AD01 Registered office address changed from Yanley Court Yanley Lane Long Ashton Business Park Bristol Avon BS41 9LB England to Level 2, Spectrum Building Bond Street Bristol BS1 3LG on 17 January 2023
27 Sep 2022 AA Micro company accounts made up to 31 December 2021
25 Feb 2022 AP01 Appointment of Mr Paul Taylor as a director on 1 September 2021
25 Feb 2022 CS01 Confirmation statement made on 29 January 2022 with no updates
25 Feb 2022 AD01 Registered office address changed from Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU England to Yanley Court Yanley Lane Long Ashton Business Park Bristol Avon BS41 9LB on 25 February 2022
07 Jul 2021 AA Total exemption full accounts made up to 31 December 2020
20 May 2021 AD01 Registered office address changed from C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA England to Parsonage Farm 9 Church Lane Long Ashton Bristol BS41 9LU on 20 May 2021
10 Feb 2021 CS01 Confirmation statement made on 29 January 2021 with updates
10 Feb 2021 TM01 Termination of appointment of Ashley Cartman as a director on 14 November 2020
18 Dec 2020 PSC07 Cessation of Toby John Hughes as a person with significant control on 17 November 2020
18 Dec 2020 PSC02 Notification of Wonderborn Studios Ltd as a person with significant control on 17 November 2020
02 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
29 Jan 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
27 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
04 Jun 2019 AD01 Registered office address changed from St Brandon's House 29 Great George Street Bristol BS1 5QT England to C/O Farquhar Partnership Limited 151 Whiteladies Road Clifton Bristol BS8 2RA on 4 June 2019
24 May 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-23
15 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with updates