Advanced company searchLink opens in new window

STOP FUNDING HATE C.I.C.

Company number 10737024

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)
20 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
09 May 2023 CS01 Confirmation statement made on 23 April 2023 with no updates
09 May 2023 CH01 Director's details changed for Dr Alexandra Jane Parsons on 23 April 2023
09 May 2023 CH01 Director's details changed for Ms Rosemary Jane Ellum on 23 April 2023
09 May 2023 PSC04 Change of details for Mr Richard Cameron Wilson as a person with significant control on 23 April 2023
09 May 2023 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo Office 605 Albert House 256-260 Old Street London EC1V 9DD on 9 May 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 AD01 Registered office address changed from C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD England to Regency Court 62-66 Deansgate Manchester M3 2EN on 19 December 2022
09 Nov 2022 AD01 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN England to C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD on 9 November 2022
05 Aug 2022 TM01 Termination of appointment of Colin Paul Baines as a director on 5 August 2022
10 May 2022 CS01 Confirmation statement made on 23 April 2022 with no updates
15 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
29 Jun 2021 TM01 Termination of appointment of Michele Catherine Lonergan as a director on 29 June 2021
04 May 2021 CS01 Confirmation statement made on 23 April 2021 with no updates
03 Apr 2021 AAMD Amended total exemption full accounts made up to 31 March 2020
15 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
09 Feb 2021 TM01 Termination of appointment of Iman Atta as a director on 8 February 2021
23 Apr 2020 CS01 Confirmation statement made on 23 April 2020 with no updates
27 Mar 2020 AP01 Appointment of Ms Christina Ann Poulton as a director on 26 March 2020
08 Jan 2020 AP01 Appointment of Ms Michele Catherine Lonergan as a director on 8 January 2020
06 Jan 2020 AA Full accounts made up to 31 March 2019
10 Jun 2019 CH01 Director's details changed for Ms Rosemary Jane Ellum on 5 June 2019
13 May 2019 AD01 Registered office address changed from C/O Ozkan Accountants Ltd Vantage Point, 2nd Floor, Suite12 New England Road Brighton BN1 4GW England to Regency Court 62-66 Deansgate Manchester M3 2EN on 13 May 2019
13 May 2019 AA01 Previous accounting period shortened from 30 April 2019 to 31 March 2019
03 May 2019 CS01 Confirmation statement made on 23 April 2019 with no updates