AIDS IMPACT

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

09/05/259 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Director's details changed for Ms Kathryn Stevenson on 2024-05-22

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

23/05/2423 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Director's details changed for Dr Jose Catalan on 2024-05-01

View Document

14/05/2414 May 2024 Director's details changed for Dr Jose Catalan on 2024-05-01

View Document

10/05/2410 May 2024 Director's details changed for Dr Jose Catalan on 2024-05-01

View Document

10/05/2410 May 2024 Secretary's details changed for Dr Jose Catalan on 2024-05-01

View Document

27/02/2427 February 2024 Registered office address changed from 12 Henwood Henwood Boars Hill Oxford OX1 5JX England to 12 Henwood Boars Hill Oxford OX1 5JX on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from 62 Chesson Road London W14 9QU to 12 Henwood Henwood Boars Hill Oxford OX1 5JX on 2024-02-27

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Appointment of Ms Kathryn Stevenson as a director on 2023-04-25

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-05-16 with no updates

View Document

02/07/202 July 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

27/05/1927 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

21/06/1821 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/06/181 June 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

25/06/1725 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

09/06/169 June 2016 16/05/16 NO MEMBER LIST

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED PROFESSOR LUCIE CLUVER

View Document

18/01/1618 January 2016 DIRECTOR APPOINTED DR RICHARD HARDING-SWALE

View Document

30/06/1530 June 2015 16/05/15 NO MEMBER LIST

View Document

17/06/1517 June 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

04/07/144 July 2014 02/10/13 TOTAL EXEMPTION FULL

View Document

10/06/1410 June 2014 16/05/14 NO MEMBER LIST

View Document

02/07/132 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 16/05/13 NO MEMBER LIST

View Document

04/07/124 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 16/05/12 NO MEMBER LIST

View Document

19/07/1119 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/06/1130 June 2011 16/05/11 NO MEMBER LIST

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARBARA HEDGE / 16/05/2010

View Document

02/12/102 December 2010 16/05/10 NO MEMBER LIST

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR LORRAINE SHERR / 16/05/2010

View Document

02/12/102 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JOSE CATALAN / 16/05/2010

View Document

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BARBARA HEDGE / 16/05/2010

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

30/07/0930 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

10/06/0910 June 2009 ANNUAL RETURN MADE UP TO 16/05/09

View Document

10/06/0910 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARBARA HEDGE / 01/01/2009

View Document

17/07/0817 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 16/05/08

View Document

06/07/076 July 2007 ANNUAL RETURN MADE UP TO 16/05/07

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

30/05/0630 May 2006 ANNUAL RETURN MADE UP TO 16/05/06

View Document

04/08/054 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

02/06/052 June 2005 ANNUAL RETURN MADE UP TO 24/05/05

View Document

24/06/0424 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

26/05/0426 May 2004 ANNUAL RETURN MADE UP TO 03/06/04

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

02/07/032 July 2003 ANNUAL RETURN MADE UP TO 03/06/03

View Document

05/07/025 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 03/06/02

View Document

07/06/017 June 2001 ANNUAL RETURN MADE UP TO 03/06/01

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/06/0023 June 2000 ANNUAL RETURN MADE UP TO 03/06/00

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

27/08/9927 August 1999 ANNUAL RETURN MADE UP TO 03/06/99

View Document

04/08/994 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/07/9817 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

15/07/9815 July 1998 ANNUAL RETURN MADE UP TO 03/06/98

View Document

25/07/9725 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

24/07/9724 July 1997 ANNUAL RETURN MADE UP TO 03/06/97

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/06/963 June 1996 ANNUAL RETURN MADE UP TO 03/06/96

View Document

30/05/9530 May 1995 ANNUAL RETURN MADE UP TO 03/06/95

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

24/08/9424 August 1994 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9424 August 1994 ANNUAL RETURN MADE UP TO 03/06/94

View Document

06/07/946 July 1994 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/9424 May 1994 ALTER MEM AND ARTS 04/05/94

View Document

24/05/9424 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9424 May 1994 Memorandum and Articles of Association

View Document

24/05/9424 May 1994 Memorandum and Articles of Association

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

17/05/9417 May 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 1 COMERAGH RD LONDON W14 9HP

View Document

11/06/9311 June 1993 SECRETARY RESIGNED

View Document

03/06/933 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/933 June 1993 Incorporation

View Document

03/06/933 June 1993 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company