Advanced company searchLink opens in new window

MORE TO LIFE FOUNDATION CIC

Company number 07401503

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)
06 May 2024 AD01 Registered office address changed from PO Box 346 PO Box 34 Manchester M21 3ER United Kingdom to 124 City Road London EC1V 2NX on 6 May 2024
09 Feb 2024 AA Micro company accounts made up to 31 March 2023
31 Jan 2024 CS01 Confirmation statement made on 13 December 2023 with no updates
03 Jan 2023 CS01 Confirmation statement made on 13 December 2022 with no updates
03 Jan 2023 AA Micro company accounts made up to 31 March 2022
21 Dec 2022 CH01 Director's details changed for Ms Katharine Melinda Bastin on 21 December 2022
23 Mar 2022 TM01 Termination of appointment of Isobel Mary Crocker as a director on 27 May 2021
25 Feb 2022 AA Micro company accounts made up to 31 March 2021
23 Jan 2022 CS01 Confirmation statement made on 13 December 2021 with no updates
27 May 2021 PSC08 Notification of a person with significant control statement
27 May 2021 AD01 Registered office address changed from PO Box 346 PO Box 346, Manchester PO Box 346 Manchester M21 3ER United Kingdom to PO Box 346 PO Box 34 Manchester M21 3ER on 27 May 2021
27 May 2021 AD01 Registered office address changed from PO Box 346 PO Box 346, Manchester PO Box 346 Manchester M21 3ER United Kingdom to PO Box 346 PO Box 346, Manchester PO Box 346 Manchester M21 3ER on 27 May 2021
27 May 2021 AD01 Registered office address changed from Trident Business Centre Bickersteth Road London SW17 9SH England to PO Box 346 PO Box 346, Manchester PO Box 346 Manchester M21 3ER on 27 May 2021
30 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
28 Dec 2020 CS01 Confirmation statement made on 13 December 2020 with no updates
01 Oct 2020 PSC07 Cessation of Judi Ann Dumont-Barter as a person with significant control on 1 October 2020
01 Oct 2020 TM01 Termination of appointment of Judi Ann Dumont-Barter as a director on 1 October 2020
12 Aug 2020 CH01 Director's details changed for Ms Katharine Melinda Bastin on 11 August 2020
08 Jan 2020 AA Micro company accounts made up to 31 March 2019
13 Dec 2019 AP01 Appointment of Ms Katharine Melinda Bastin as a director on 1 December 2019
13 Dec 2019 CS01 Confirmation statement made on 13 December 2019 with no updates
07 Nov 2019 AP01 Appointment of Ms Alyson Morley as a director on 26 July 2019
08 Jan 2019 AA Micro company accounts made up to 31 March 2018
19 Dec 2018 CS01 Confirmation statement made on 1 December 2018 with no updates
19 Dec 2018 AD01 Registered office address changed from 3 Belsize Crescent London NW3 5QY to Trident Business Centre Bickersteth Road London SW17 9SH on 19 December 2018