Advanced company searchLink opens in new window

RAPE CRISIS SOUTH LONDON

Company number 04113588

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)
16 Jan 2025 CS01 Confirmation statement made on 2 January 2025 with no updates
13 Jan 2025 RP05 Registered office address changed to PO Box 4385, 04113588 - Companies House Default Address, Cardiff, CF14 8LH on 13 January 2025
27 Dec 2024 CERTNM Company name changed rape and sexual abuse support centre\certificate issued on 27/12/24
  • RES15 ‐ Change company name resolution on 2024-12-03
27 Dec 2024 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
27 Dec 2024 CONNOT Change of name notice
17 Nov 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2024 MA Memorandum and Articles of Association
28 Feb 2024 CS01 Confirmation statement made on 2 January 2024 with no updates
29 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
08 Feb 2023 AA Total exemption full accounts made up to 31 March 2022
16 Jan 2023 CS01 Confirmation statement made on 2 January 2023 with no updates
27 Sep 2022 TM01 Termination of appointment of Anujavahinie Suntharamoorthy as a director on 5 July 2022
11 Aug 2022 AP01 Appointment of Ms Alana Ratnadevi Carrasco as a director on 5 August 2022
06 Jul 2022 TM01 Termination of appointment of Patricia O'sullivan as a director on 5 July 2022
06 Jul 2022 AP01 Appointment of Ms Zoe Kate Tisdall as a director on 5 July 2022
06 Jul 2022 TM01 Termination of appointment of Nichole Mcgill-Higgins as a director on 5 July 2022
06 Jul 2022 AP01 Appointment of Ms Sophie Kate Howes as a director on 5 July 2022
28 Mar 2022 TM01 Termination of appointment of Arti Naithani as a director on 24 March 2022
23 Mar 2022 TM01 Termination of appointment of Ellie Cumbo as a director on 9 March 2022
22 Mar 2022 TM01 Termination of appointment of Hannah Clarke as a director on 13 March 2022
08 Mar 2022 CS01 Confirmation statement made on 2 January 2022 with no updates
08 Mar 2022 AP01 Appointment of Ms Ellie Cumbo as a director on 8 December 2021
13 Jan 2022 AA Total exemption full accounts made up to 31 March 2021
15 Dec 2021 TM01 Termination of appointment of Fiona Vera-Gray as a director on 8 December 2021
15 Dec 2021 TM01 Termination of appointment of Gill Taylor as a director on 1 April 2021