Advanced company searchLink opens in new window

SEED OF HOPE CIC

Company number 10746558

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)
05 Mar 2024 CS01 Confirmation statement made on 4 March 2024 with no updates
17 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
10 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
10 Mar 2023 PSC07 Cessation of Karen Michelle Taylor as a person with significant control on 10 March 2023
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
20 Sep 2022 AD01 Registered office address changed from 53 High Street Keynsham Bristol BS31 1DS England to 9 Venn Court Plymouth PL3 5NS on 20 September 2022
11 Apr 2022 TM01 Termination of appointment of Karen Michelle Taylor as a director on 11 April 2022
21 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
24 Jan 2022 AA Micro company accounts made up to 30 April 2021
20 Sep 2021 AD01 Registered office address changed from 2 the Cross Burtle Bridgwater TA7 8NG England to 53 High Street Keynsham Bristol BS31 1DS on 20 September 2021
12 Apr 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
01 Mar 2021 AA Total exemption full accounts made up to 30 April 2020
09 Feb 2021 PSC01 Notification of Karen Taylor as a person with significant control on 9 February 2021
09 Feb 2021 PSC01 Notification of Jake Roberts as a person with significant control on 8 February 2021
09 Feb 2021 AP01 Appointment of Ms Karen Michelle Taylor as a director on 9 February 2021
16 Dec 2020 TM01 Termination of appointment of Philip Sharrat as a director on 14 December 2020
23 Jun 2020 TM01 Termination of appointment of Carolyn Smith as a director on 23 June 2020
11 Jun 2020 AP01 Appointment of Mr Philip Sharrat as a director on 11 June 2020
04 May 2020 TM01 Termination of appointment of Veronica Balestra as a director on 4 May 2020
27 Apr 2020 CS01 Confirmation statement made on 27 April 2020 with no updates
20 Apr 2020 AP01 Appointment of Ms Veronica Balestra as a director on 20 April 2020
20 Apr 2020 TM01 Termination of appointment of Steven Ogilvie as a director on 10 April 2020
20 Apr 2020 PSC07 Cessation of Steven Ogilvie as a person with significant control on 1 April 2020
28 Feb 2020 AA Micro company accounts made up to 30 April 2019
15 Feb 2020 TM01 Termination of appointment of Fay Loveridge as a director on 15 February 2020