Advanced company searchLink opens in new window

RETURN FUNDRAISING LIMITED

Company number 08207474

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)
24 Jan 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2024 MA Memorandum and Articles of Association
13 Dec 2023 MA Memorandum and Articles of Association
27 Oct 2023 PSC04 Change of details for Mr Jonathan William James Hazzlewood as a person with significant control on 21 March 2023
26 Oct 2023 PSC07 Cessation of Benjamin Simon Diggory Smith as a person with significant control on 25 October 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
06 Jul 2023 PSC04 Change of details for Mr Jonathan William James Hazzlewood as a person with significant control on 21 March 2023
11 May 2023 CS01 Confirmation statement made on 11 May 2023 with updates
24 Mar 2023 TM01 Termination of appointment of Miles Bennington as a director on 21 March 2023
24 Mar 2023 PSC07 Cessation of Miles Hillcoate Bennington as a person with significant control on 21 March 2023
31 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
20 Sep 2022 CS01 Confirmation statement made on 10 September 2022 with updates
20 Sep 2022 PSC07 Cessation of Petherton Limited as a person with significant control on 19 August 2021
01 Feb 2022 AA01 Previous accounting period extended from 31 October 2021 to 31 December 2021
28 Oct 2021 PSC01 Notification of Jonathan William James Hazzlewood as a person with significant control on 19 August 2021
27 Oct 2021 PSC01 Notification of Benjamin Simon Diggory Smith as a person with significant control on 27 October 2021
27 Oct 2021 AP01 Appointment of Mr Benjamin Simon Diggory Smith as a director on 27 October 2021
27 Oct 2021 SH01 Statement of capital following an allotment of shares on 27 October 2021
  • GBP 102
21 Oct 2021 PSC01 Notification of Miles Hillcoate Bennington as a person with significant control on 19 August 2021
19 Oct 2021 RP04CS01 Second filing of Confirmation Statement dated 10 September 2021
14 Oct 2021 CS01 Confirmation statement made on 10 September 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 19/10/2021.
30 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
02 Mar 2021 AD01 Registered office address changed from Lg07 22 Highbury Grove London N5 2EF England to Lg07 Screenworks 22 Highbury Grove London N5 2EF on 2 March 2021
02 Mar 2021 AD01 Registered office address changed from C/O Numbergeek Limited, Unit 302 Screenworks 22 Highbury Grove London N5 2ER United Kingdom to Lg07 22 Highbury Grove London N5 2EF on 2 March 2021
20 Oct 2020 AA Total exemption full accounts made up to 31 October 2019