Advanced company searchLink opens in new window

SHEFFIELD RAPE AND SEXUAL ABUSE CENTRE

Company number 07970294

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)
11 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
29 Feb 2024 CS01 Confirmation statement made on 25 February 2024 with no updates
11 Oct 2023 AA Total exemption full accounts made up to 31 March 2023
09 Mar 2023 CS01 Confirmation statement made on 25 February 2023 with no updates
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Jun 2022 AP01 Appointment of Ms Elizabeth Anne Wilson as a director on 6 June 2022
06 Jun 2022 AP01 Appointment of Ms Jennifer Leigh Marsden-Lambert as a director on 6 June 2022
06 Jun 2022 TM01 Termination of appointment of Lauren Penhaligon as a director on 30 May 2022
19 May 2022 AD01 Registered office address changed from PO Box 34 Pond Street Sheffield S1 1UD to Scotia Works Leadmill Road Sheffield S1 4SE on 19 May 2022
25 Feb 2022 CS01 Confirmation statement made on 25 February 2022 with no updates
22 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
21 Jul 2021 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2021-06-16
30 Jun 2021 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
30 Jun 2021 CONNOT Change of name notice
11 Mar 2021 CS01 Confirmation statement made on 25 February 2021 with no updates
25 Feb 2021 TM01 Termination of appointment of Christine Scarlett as a director on 11 February 2021
11 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 NM06 Change of name with request to seek comments from relevant body
08 Jun 2020 CONNOT Change of name notice
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
30 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 28 February 2019 with no updates
28 Feb 2019 TM01 Termination of appointment of Hazel Bryce as a director on 12 February 2019
16 Oct 2018 AA Micro company accounts made up to 31 March 2018
02 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates