Advanced company searchLink opens in new window

PASSION 4 SOCIAL CIC

Company number SC600980

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)
02 Sep 2024 TM01 Termination of appointment of Tasnim Tudor as a director on 27 August 2024
03 Jul 2024 CS01 Confirmation statement made on 25 June 2024 with no updates
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
24 Jul 2023 TM01 Termination of appointment of Victor William Baxter as a director on 14 July 2023
06 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
29 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
16 Aug 2022 AP01 Appointment of Ms Tasnim Tudor as a director on 1 August 2022
15 Aug 2022 AP01 Appointment of Ms Kari Michele Williams as a director on 1 August 2022
15 Aug 2022 AP01 Appointment of Mr Campbell John Ure as a director on 1 August 2022
15 Aug 2022 AP01 Appointment of Mr Victor William Baxter as a director on 1 August 2022
15 Aug 2022 AP01 Appointment of Mr Nicolas Clarke as a director on 1 August 2022
30 Jun 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
23 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
14 Mar 2022 PSC07 Cessation of Bruce Stuart Gunn as a person with significant control on 4 March 2022
14 Mar 2022 TM01 Termination of appointment of Bruce Stuart Gunn as a director on 4 March 2022
06 Jul 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 30 June 2020
15 Feb 2021 CH01 Director's details changed for Mr Thiago Ribeiro Do Carmo on 8 January 2021
15 Feb 2021 PSC04 Change of details for Mr Thiago Ribeiro Do Carmo as a person with significant control on 8 January 2021
25 Jun 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
02 Jun 2020 CH01 Director's details changed for Pavandeep Kaur Stewart on 1 June 2020
02 Jun 2020 CH01 Director's details changed for Bruce Stuart Gunn on 1 June 2020
02 Jun 2020 CH01 Director's details changed for Mr Thiago Ribeiro Do Carmo on 1 June 2020
02 Jun 2020 PSC04 Change of details for Pavandeep Kaur Stewart as a person with significant control on 25 April 2020
28 May 2020 AD01 Registered office address changed from 53 Falkland Drive East Kilbride G74 1JF to 8 Deer Park Fairways Business Park Livingston West Lothian EH54 8GA on 28 May 2020