Advanced company searchLink opens in new window

THE 401 FOUNDATION

Company number 10688031

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)
13 Nov 2023 AA Total exemption full accounts made up to 31 March 2023
25 Jul 2023 DISS40 Compulsory strike-off action has been discontinued
22 Jul 2023 AP03 Appointment of Mrs Helen Lazenby as a secretary on 22 July 2023
22 Jul 2023 TM01 Termination of appointment of Emma Jayne Amoscato as a director on 22 July 2023
22 Jul 2023 CS01 Confirmation statement made on 22 March 2023 with no updates
11 Jul 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
09 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2022 TM01 Termination of appointment of Elizabeth Anne Mary Gadd as a director on 7 November 2022
08 Nov 2022 TM01 Termination of appointment of David Colin Wait as a director on 7 November 2022
27 Apr 2022 CS01 Confirmation statement made on 22 March 2022 with no updates
04 Feb 2022 AP01 Appointment of Mrs Emma Jayne Amoscato as a director on 4 February 2022
30 Sep 2021 AD01 Registered office address changed from 214 Newfoundland Way Portishead North Somerset BS20 7PT England to 9 Biscay Drive Portishead Bristol BS20 7GY on 30 September 2021
23 Sep 2021 AP01 Appointment of Mr David Colin Wait as a director on 21 September 2021
22 Sep 2021 AP01 Appointment of Mrs Elizabeth Anne Mary Gadd as a director on 21 September 2021
26 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jun 2021 TM01 Termination of appointment of Liz Purbrick as a director on 21 June 2021
20 May 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
01 Mar 2021 TM01 Termination of appointment of Colette Fletcher as a director on 1 March 2021
20 Jan 2021 AD01 Registered office address changed from Pure Offices Harbour Road Portishead Bristol BS20 7AN England to 214 Newfoundland Way Portishead North Somerset BS20 7PT on 20 January 2021
20 Jan 2021 CH01 Director's details changed for Mr Kevin Jones on 20 January 2021
20 Jan 2021 AP01 Appointment of Mrs Susan Jane Fletcher as a director on 1 January 2021
20 Jan 2021 AP01 Appointment of Mrs Faye Louise Ingram as a director on 1 January 2021
10 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
11 May 2020 CS01 Confirmation statement made on 22 March 2020 with no updates