Advanced company searchLink opens in new window

FRENCH SQUARED SOCIAL ENTERPRISE CIC

Company number 07514421

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)
10 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
25 Mar 2021 AA Total exemption full accounts made up to 29 February 2020
05 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
05 Mar 2021 AD01 Registered office address changed from Manor Croft Mavesyn Ridware Rugeley Staffordshire WS15 3QE England to 5 Sheephurst Lane Marden Tonbridge TN12 9NZ on 5 March 2021
08 Jun 2020 CS01 Confirmation statement made on 1 March 2020 with no updates
27 Apr 2020 CS01 Confirmation statement made on 1 March 2019 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 28 February 2018
27 Apr 2020 AA Total exemption full accounts made up to 28 February 2019
10 Feb 2018 CS01 Confirmation statement made on 2 February 2018 with updates
05 Jan 2018 AD01 Registered office address changed from 14 Scotts Avenue Bromley BR2 0LQ England to Manor Croft Mavesyn Ridware Rugeley Staffordshire WS15 3QE on 5 January 2018
30 Mar 2017 AA Total exemption full accounts made up to 28 February 2017
23 Feb 2017 AA Total exemption full accounts made up to 28 February 2016
16 Feb 2017 CS01 Confirmation statement made on 2 February 2017 with updates
08 Feb 2017 DISS40 Compulsory strike-off action has been discontinued
07 Feb 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Nov 2016 TM01 Termination of appointment of Jennifer Christine French as a director on 11 November 2016
17 Oct 2016 TM01 Termination of appointment of Osagie Igbinigie as a director on 17 October 2016
07 Sep 2016 AP01 Appointment of Mrs Jennifer Christine French as a director on 7 September 2016
19 Aug 2016 AP01 Appointment of Mr Osagie Igbinigie as a director on 18 August 2016
20 Apr 2016 AR01 Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 200
11 Apr 2016 TM01 Termination of appointment of Ceri Denise Davies as a director on 11 April 2016
27 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
26 Feb 2016 AA Total exemption full accounts made up to 28 February 2015
09 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off