Advanced company searchLink opens in new window

RISING ARTS AGENCY CIC

Company number 10227147

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)
05 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
18 Sep 2024 CS01 Confirmation statement made on 8 September 2024 with no updates
18 Sep 2024 AD01 Registered office address changed from 9 Bath Buildings 9 Bath Buildings Bristol BS6 5PT England to Studio 1 9 Bath Buildings Bristol BS6 5PT on 18 September 2024
18 Sep 2024 AD01 Registered office address changed from Arnolfini Arts 16 Narrow Quay Bristol BS1 4QA England to 9 Bath Buildings 9 Bath Buildings Bristol BS6 5PT on 18 September 2024
05 Mar 2024 AP01 Appointment of Ms Grace Akpene Sodzi-Smith as a director on 1 March 2024
05 Mar 2024 TM01 Termination of appointment of Emmanualla Morsi as a director on 29 February 2024
18 Jan 2024 AA Total exemption full accounts made up to 31 March 2023
18 Sep 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
04 Apr 2023 AP01 Appointment of Ms Roseanna Dias as a director on 3 April 2023
01 Dec 2022 AD01 Registered office address changed from Studio 77 Spike Island 133, Cumberland Road Bristol BS1 6UX England to Arnolfini Arts 16 Narrow Quay Bristol BS1 4QA on 1 December 2022
01 Dec 2022 TM01 Termination of appointment of Laura Gabe as a director on 29 November 2022
18 Nov 2022 AA Total exemption full accounts made up to 31 March 2022
18 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
07 Oct 2021 PSC07 Cessation of Kamina Karen Walton as a person with significant control on 28 September 2021
07 Oct 2021 PSC01 Notification of Jessica Rose Elsa Sutton-Bunyan as a person with significant control on 29 September 2021
07 Oct 2021 PSC01 Notification of Euella Isis Jackson as a person with significant control on 29 September 2021
08 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
08 Sep 2021 AD01 Registered office address changed from Studio 77 Spike Island Studio 77, Spike Island 133, Cumberland Road Bristol BS1 6UX United Kingdom to Studio 77 Spike Island 133, Cumberland Road Bristol BS1 6UX on 8 September 2021
08 Sep 2021 AP01 Appointment of Ms Jess Rose Elsa Sutton Bunyan as a director on 1 September 2021
08 Sep 2021 AD01 Registered office address changed from Spike Island 133 Cumberland Road Bristol BS1 6UX to Studio 77 Spike Island Studio 77, Spike Island 133, Cumberland Road Bristol BS1 6UX on 8 September 2021
08 Sep 2021 AP01 Appointment of Ms Euella Isis Jackson as a director on 1 September 2021
23 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
10 Aug 2020 CH01 Director's details changed for Laura Gabe on 1 August 2020