Advanced company searchLink opens in new window

HEART 4 MORE FOUNDATION

Company number 09340218

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)
26 May 2022 AD01 Registered office address changed from 91 Pembroke Road Erith Kent DA8 1BY England to 288 Slade Green Road Slade Green Kent DA8 2HB on 26 May 2022
19 May 2022 TM01 Termination of appointment of Rhonda Mcmillan as a director on 20 May 2019
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Dec 2020 DS01 Application to strike the company off the register
04 Feb 2020 AA Total exemption full accounts made up to 30 November 2018
30 Jan 2020 CS01 Confirmation statement made on 3 December 2019 with no updates
22 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with no updates
22 Dec 2018 TM01 Termination of appointment of Ian Stuart Pearse as a director on 1 February 2018
22 Dec 2018 AA Total exemption full accounts made up to 30 November 2017
28 Sep 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 November 2017
25 Jan 2018 TM01 Termination of appointment of Kevin Isaac as a director on 24 January 2018
25 Jan 2018 AD01 Registered office address changed from 12 Fratton Road Portsmouth Hampshire PO1 5BX England to 91 Pembroke Road Erith Kent DA8 1BY on 25 January 2018
25 Jan 2018 CS01 Confirmation statement made on 3 December 2017 with no updates
05 Dec 2017 CH01 Director's details changed for Mr Ian Stuart Pearse on 1 January 2017
17 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
02 Oct 2017 TM01 Termination of appointment of Tobi Alabi as a director on 14 July 2016
29 Sep 2017 AP01 Appointment of Mr Kevin Isaac as a director on 14 July 2016
29 Sep 2017 AP01 Appointment of Mrs Rhonda Mcmillan as a director on 14 July 2016
29 Sep 2017 AP01 Appointment of Mrs Moji Alabi as a director on 14 July 2016
29 Sep 2017 AP01 Appointment of Mr Ian Stuart Pearse as a director on 14 July 2016
17 Jan 2017 CS01 Confirmation statement made on 3 December 2016 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
12 Oct 2016 AD01 Registered office address changed from Cassons, St. Crispin House St. Crispin Way Haslingden Rossendale Lancashire BB4 4PW to 12 Fratton Road Portsmouth Hampshire PO1 5BX on 12 October 2016
24 Dec 2015 AR01 Annual return made up to 3 December 2015 no member list