- Company Overview for FEARLESSLY C.I.C. (SC566298)
- Filing history for FEARLESSLY C.I.C. (SC566298)
- People for FEARLESSLY C.I.C. (SC566298)
- More for FEARLESSLY C.I.C. (SC566298)
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
|