UKBizDB.co.uk

THE FILO PROJECT CIC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The Filo Project Cic. The company was founded 10 years ago and was given the registration number 09079916. The firm's registered office is in NORTHAMPTON. You can find them at C/o Clifford Roberts Chartered Accountants Pacioli House, Duncan Close Moulton Park, Northampton, . This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.

Company Information

Name:THE FILO PROJECT CIC
Company Number:09079916
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2014
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88100 - Social work activities without accommodation for the elderly and disabled

Office Address & Contact

Registered Address:C/o Clifford Roberts Chartered Accountants Pacioli House, Duncan Close Moulton Park, Northampton, NN3 6WL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Richmond Road, Exeter, United Kingdom, EX4 4JA

Secretary10 June 2014Active
20, Richmond Road, Exeter, United Kingdom, EX4 4JA

Director10 June 2014Active
20, Richmond Road, Exeter, United Kingdom, EX4 4JA

Director10 June 2014Active
20, Richmond Road, Exeter, United Kingdom, EX4 4JA

Director29 September 2021Active
20, Richmond Road, Exeter, United Kingdom, EX4 4JA

Director17 October 2021Active
20, Richmond Road, Exeter, United Kingdom, EX4 4JA

Director21 September 2021Active
20, Richmond Road, Exeter, United Kingdom, EX4 4JA

Director21 October 2021Active

People with Significant Control

Elizabeth Dennis
Notified on:06 April 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:United Kingdom
Address:20, Richmond Road, Exeter, United Kingdom, EX4 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Elizabeth Anne Price
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:20, Richmond Road, Exeter, United Kingdom, EX4 4JA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Accounts

Accounts with accounts type total exemption full.

Download
2023-06-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-05-04Officers

Termination director company with name termination date.

Download
2023-02-09Accounts

Accounts with accounts type total exemption full.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Officers

Change person secretary company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-08-02Officers

Change person director company with change date.

Download
2022-08-02Persons with significant control

Change to a person with significant control.

Download
2022-06-14Confirmation statement

Confirmation statement with updates.

Download
2022-04-05Accounts

Accounts with accounts type total exemption full.

Download
2021-11-22Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-07-09Accounts

Accounts with accounts type total exemption full.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Confirmation statement

Confirmation statement with updates.

Download
2020-03-16Accounts

Accounts with accounts type total exemption full.

Download
2019-06-21Resolution

Resolution.

Download
2019-06-12Confirmation statement

Confirmation statement with updates.

Download
2019-06-12Officers

Change person secretary company with change date.

Download

Copyright © 2024. All rights reserved.