Advanced company searchLink opens in new window

SAFE SOULMATES COMMUNITY INTEREST COMPANY

Company number 11425800

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)
25 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
24 Jun 2023 CS01 Confirmation statement made on 20 June 2023 with no updates
27 Mar 2023 AA01 Previous accounting period extended from 30 June 2022 to 31 December 2022
02 Aug 2022 CS01 Confirmation statement made on 20 June 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
31 Jan 2022 AP01 Appointment of Mrs Jill Threlfall as a director on 20 January 2022
30 Jan 2022 CH01 Director's details changed for Mrs Jennifer Dean on 30 January 2022
30 Jan 2022 AP01 Appointment of Mrs Sue Platt as a director on 20 January 2022
30 Jan 2022 AP01 Appointment of Mr William Brannan Mollison as a director on 20 January 2022
30 Jan 2022 AP01 Appointment of Mrs Jennifer Dean as a director on 20 January 2022
30 Jan 2022 AP01 Appointment of Mr Sanjay Kumar as a director on 20 January 2022
26 Nov 2021 MA Memorandum and Articles of Association
26 Nov 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
15 Nov 2021 PSC01 Notification of Christine O'neil as a person with significant control on 15 November 2021
15 Nov 2021 PSC01 Notification of Victoria Louise Baddeley as a person with significant control on 15 November 2021
15 Nov 2021 PSC09 Withdrawal of a person with significant control statement on 15 November 2021
11 Nov 2021 CH01 Director's details changed for Mrs Christine O'neil on 10 November 2021
11 Nov 2021 CH01 Director's details changed for Mrs Victoria Louise Baddeley on 10 November 2021
10 Nov 2021 TM01 Termination of appointment of Stacey Lianne Lee as a director on 10 November 2021
25 Jul 2021 CS01 Confirmation statement made on 20 June 2021 with no updates
30 Apr 2021 AA Total exemption full accounts made up to 30 June 2020
01 Apr 2021 CH01 Director's details changed for Mrs Victoria Louise Baddeley on 1 April 2021
28 Jun 2020 CS01 Confirmation statement made on 20 June 2020 with no updates
20 May 2020 AA Total exemption full accounts made up to 30 June 2019
12 Jan 2020 AD01 Registered office address changed from 15 Berry Green Stretham Cambridgeshire CB6 3JS to Orwell House, Cowley Road Cambridge Cambridgeshire CB4 0PP on 12 January 2020