Advanced company searchLink opens in new window

FEARLESSLY C.I.C.

Company number SC566298

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)
18 Jun 2024 CS01 Confirmation statement made on 17 May 2024 with no updates
28 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
17 May 2023 CS01 Confirmation statement made on 17 May 2023 with no updates
17 May 2023 AD01 Registered office address changed from 101 Rose Street South Lane Edinburgh EH2 3JG Scotland to 5 South Charlotte Street Edinburgh EH2 4AN on 17 May 2023
27 Feb 2023 AA Total exemption full accounts made up to 31 May 2022
29 May 2022 CS01 Confirmation statement made on 17 May 2022 with no updates
27 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 AA Total exemption full accounts made up to 31 May 2020
17 May 2021 CS01 Confirmation statement made on 17 May 2021 with no updates
26 May 2020 CS01 Confirmation statement made on 17 May 2020 with no updates
17 May 2020 AD01 Registered office address changed from 46a Constitution Street Edinburgh EH6 6RS Scotland to 101 Rose Street South Lane Edinburgh EH2 3JG on 17 May 2020
27 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Sep 2019 AP01 Appointment of Ms Emma Angel Penney as a director on 26 August 2019
26 Aug 2019 TM01 Termination of appointment of Catriona Laura Fraser as a director on 15 August 2019
29 Jul 2019 AP01 Appointment of Ms Manira Ahmad as a director on 24 May 2019
04 Jun 2019 AP01 Appointment of Mrs Pauline Ann Sutton as a director on 24 May 2019
04 Jun 2019 AP03 Appointment of Ms Cordelia Xanthe Demeter Sampson as a secretary on 2 June 2019
17 May 2019 CS01 Confirmation statement made on 17 May 2019 with no updates
29 Apr 2019 CH01 Director's details changed for Samuel Luke Abrahams on 16 April 2019
02 Apr 2019 TM01 Termination of appointment of Eve Victoria Hepburn as a director on 20 March 2019
02 Apr 2019 TM01 Termination of appointment of Keira Anne Oliver as a director on 26 March 2019
02 Apr 2019 TM01 Termination of appointment of Eona Hunter Craig as a director on 20 March 2019
28 Mar 2019 AD01 Registered office address changed from 40 Constitution Street Edinburgh EH6 6RS Scotland to 46a Constitution Street Edinburgh EH6 6RS on 28 March 2019
18 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
16 Jan 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-15