- Company Overview for THE ADVOCACY PROJECT (04018315)
- Filing history for THE ADVOCACY PROJECT (04018315)
- People for THE ADVOCACY PROJECT (04018315)
- More for THE ADVOCACY PROJECT (04018315)
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) |
---|---|---|---|
04 Aug 2022 | AD01 | Registered office address changed from Kemp House Kemp House 152-160 City Road London London EC1V 2NX United Kingdom to C/O Seids Hub, Empire Way Wembley London HA9 0RJ on 4 August 2022 | |
12 Jul 2022 | TM01 | Termination of appointment of Lesley Carol Baliga as a director on 31 May 2022 | |
06 Jun 2022 | CS01 | Confirmation statement made on 2 June 2022 with no updates | |
21 Mar 2022 | CH01 | Director's details changed for Mr Roger Skipp on 21 March 2022 | |
21 Mar 2022 | CH01 | Director's details changed for Ms Gemma Bull on 21 March 2022 | |
21 Mar 2022 | TM02 | Termination of appointment of Judith Elizabeth Davey as a secretary on 21 March 2022 | |
21 Mar 2022 | AP03 | Appointment of Miss Margaret Frances Pace as a secretary on 21 March 2022 | |
21 Mar 2022 | TM01 | Termination of appointment of Jacqueline Sheila Mckinlay as a director on 31 December 2021 | |
21 Mar 2022 | TM01 | Termination of appointment of Claire Starza-Allen as a director on 31 December 2021 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
18 Aug 2021 | AP01 | Appointment of Ms Helen Richardson as a director on 20 May 2021 | |
18 Aug 2021 | AP01 | Appointment of Ms Lesley Carol Baliga as a director on 20 May 2021 | |
02 Jun 2021 | CS01 | Confirmation statement made on 2 June 2021 with no updates | |
07 Apr 2021 | AD01 | Registered office address changed from C/O Wework Keltan House 115 Mare Street London E8 4RU England to Kemp House Kemp House 152-160 City Road London London EC1V 2NX on 7 April 2021 | |
24 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
30 Jul 2020 | AD01 | Registered office address changed from 73 st Charles Square London W10 6EJ to C/O Wework Keltan House 115 Mare Street London E8 4RU on 30 July 2020 | |
22 Jul 2020 | TM01 | Termination of appointment of Susannah Dawn Page as a director on 24 October 2019 | |
11 Jun 2020 | CS01 | Confirmation statement made on 2 June 2020 with no updates | |
11 Jun 2020 | AP01 | Appointment of Mr Jonathan Robert Ellis as a director on 4 February 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Roger Skipp as a director on 4 February 2020 | |
11 Jun 2020 | AP01 | Appointment of Ms Gemma Bull as a director on 4 February 2020 | |
11 Jun 2020 | TM01 | Termination of appointment of Satish Mathur as a director on 16 April 2020 | |
23 Oct 2019 | AP01 | Appointment of Mr Satish Mathur as a director on 17 July 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Kate Ferguson as a director on 17 July 2019 | |
23 Oct 2019 | TM01 | Termination of appointment of Paul Kitchener as a director on 6 December 2018 |