- Company Overview for SOLIDARITY PROJECTS LTD. (08508569)
- Filing history for SOLIDARITY PROJECTS LTD. (08508569)
- People for SOLIDARITY PROJECTS LTD. (08508569)
- More for SOLIDARITY PROJECTS LTD. (08508569)
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) |
---|---|---|---|
30 Apr 2024 | CS01 | Confirmation statement made on 29 April 2024 with no updates | |
17 Apr 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Mar 2024 | AD01 | Registered office address changed from PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL United Kingdom to Suite 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 8 March 2024 | |
22 Nov 2023 | TM01 | Termination of appointment of Alistair Anderson Henderson as a director on 25 October 2023 | |
18 Oct 2023 | AP01 | Appointment of Leonard Kevin Sebastian as a director on 15 September 2023 | |
14 Jun 2023 | CS01 | Confirmation statement made on 29 April 2023 with no updates | |
14 Jun 2023 | AP01 | Appointment of Ms Celeste Roche as a director on 15 February 2023 | |
15 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Mar 2023 | AD01 | Registered office address changed from 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR England to PO Box 501 the Nexus Building Broadway Letchworth Garden City Herts SG6 9BL on 15 March 2023 | |
31 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
12 May 2022 | CS01 | Confirmation statement made on 29 April 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 May 2021 | CS01 | Confirmation statement made on 29 April 2021 with no updates | |
06 Apr 2021 | TM01 | Termination of appointment of Paul Andrew Smyth as a director on 18 March 2021 | |
27 Oct 2020 | AP01 | Appointment of Mr Alistair Anderson Henderson as a director on 15 September 2020 | |
27 Oct 2020 | TM01 | Termination of appointment of Paul Francis Fenney as a director on 15 September 2020 | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jun 2020 | CS01 | Confirmation statement made on 29 April 2020 with no updates | |
11 Feb 2020 | AP01 | Appointment of Reverend James Godfrey Greene as a director on 11 February 2020 | |
11 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
16 May 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
19 Dec 2018 | TM01 | Termination of appointment of Yudith Inmaculada Pereira Rico as a director on 4 September 2018 | |
17 Oct 2018 | AD01 | Registered office address changed from The Young Company 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR to 2B Vantage Park Washingley Road Huntingdon Cambridgeshire PE29 6SR on 17 October 2018 | |
30 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
30 Aug 2018 | AP01 | Appointment of Sr Katherine O'flynn as a director on 28 November 2017 |