AMITY EDUCATIONAL FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-04-28 with no updates

View Document

20/02/2520 February 2025 Micro company accounts made up to 2024-05-31

View Document

11/12/2411 December 2024 Appointment of Mr Mustafa Ihsan Sengel as a director on 2024-12-11

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/05/2413 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

23/02/2423 February 2024 Micro company accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/04/2328 April 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

19/02/2219 February 2022 Micro company accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

06/04/216 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/03/2111 March 2021 DIRECTOR APPOINTED MR ERCUMENT OZCAN

View Document

11/03/2111 March 2021 APPOINTMENT TERMINATED, DIRECTOR ABDULLAH EKINCI

View Document

11/12/2011 December 2020 DIRECTOR APPOINTED MR DAVUT AKTAS

View Document

23/09/2023 September 2020 DIRECTOR APPOINTED MR ABDULLAH EKINCI

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR KORALTAY ALTUNOLUK

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR IKMET SARI

View Document

18/09/2018 September 2020 APPOINTMENT TERMINATED, DIRECTOR YUSUF KAR

View Document

18/09/2018 September 2020 CESSATION OF IKMET SARI AS A PSC

View Document

18/09/2018 September 2020 CESSATION OF YUSUF KAR AS A PSC

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

16/09/1916 September 2019 REGISTERED OFFICE CHANGED ON 16/09/2019 FROM 596 596 GREEN LANES LONDON N13 5RY ENGLAND

View Document

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/02/1916 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

24/12/1824 December 2018 APPOINTMENT TERMINATED, SECRETARY BAWAN PSHDARY

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/05/1823 May 2018 REGISTERED OFFICE CHANGED ON 23/05/2018 FROM 37 LION ROAD LONDON N9 9DN ENGLAND

View Document

22/05/1822 May 2018 SECRETARY APPOINTED DR BAWAN PSHDARY

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

28/02/1828 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

20/10/1720 October 2017 REGISTERED OFFICE CHANGED ON 20/10/2017 FROM 6 CASIMIR ROAD LONDON E5 9NU ENGLAND

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/10/167 October 2016 REGISTERED OFFICE CHANGED ON 07/10/2016 FROM AMITY COMMUNITY CENTRE 1 CLARKS ROAD ILFORD ESSEX IG1 1FT

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

19/05/1619 May 2016 02/05/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR HAKAN BAYRAM

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, DIRECTOR AYDIN AKTAS

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR AYDIN AKTAS

View Document

28/01/1628 January 2016 DIRECTOR APPOINTED MR AYDIN AKTAS

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR ERDAL AKTAS

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR YUSUF KAR

View Document

13/01/1613 January 2016 02/05/15

View Document

13/01/1613 January 2016 COMPANY RESTORED ON 13/01/2016

View Document

15/12/1515 December 2015 STRUCK OFF AND DISSOLVED

View Document

01/09/151 September 2015 FIRST GAZETTE

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

16/07/1416 July 2014 02/05/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

22/05/1322 May 2013 02/05/13 NO MEMBER LIST

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

04/01/134 January 2013 REGISTERED OFFICE CHANGED ON 04/01/2013 FROM, AMITY COMMUNITY CENTRE 1 CLARKS ROAD, REDBRIDGE, IG1 1UF, ENGLAND

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM, AMITY COMMUNITY CENTRE 1 CLARKS ROAD, ILFORD, ESSEX, IG1 1UT, ENGLAND

View Document

10/05/1210 May 2012 02/05/12 NO MEMBER LIST

View Document

10/05/1210 May 2012 REGISTERED OFFICE CHANGED ON 10/05/2012 FROM, C/O AMITY EDUCATIONAL FOUNDATION, AMITY COMMUNITY CENTRE 1 CLARKS ROAD, LEYTON, LONDON, IG1 1UF, ENGLAND

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM, AMITY COMMUNITY CENTRE CLARKS ROAD, ILFORD, LONDON, IG1 1UG, ENGLAND

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR HAKAN BAYRAM

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM, C/O ERHAN ERMIS, 19 GAYWOOD ROAD, LONDON, E17 4QA, UNITED KINGDOM

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MR ERDAL AKTAS

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, SECRETARY ERHAN ERMIS

View Document

06/04/126 April 2012 APPOINTMENT TERMINATED, DIRECTOR ERHAN ERMIS

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MR ERHAN ERMIS

View Document

04/07/114 July 2011 02/05/11 NO MEMBER LIST

View Document

01/03/111 March 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

02/06/102 June 2010 02/05/10 NO MEMBER LIST

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR MEHMET ONAL

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR HAKAN MUTLU

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ORHAN CAYA

View Document

01/06/101 June 2010 DIRECTOR APPOINTED MR IKMET SARI

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, SECRETARY ORHAN CAYA

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR ALI SEVER

View Document

31/03/1031 March 2010 REGISTERED OFFICE CHANGED ON 31/03/2010 FROM, 43 RUBY ROAD, WALTHAMSTOW, LONDON, E17 4RE

View Document

31/03/1031 March 2010 SECRETARY APPOINTED MR ERHAN ERMIS

View Document

01/03/101 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

10/09/0910 September 2009 ANNUAL RETURN MADE UP TO 02/05/09

View Document

30/06/0930 June 2009 FIRST GAZETTE

View Document

26/06/0926 June 2009 DISS40 (DISS40(SOAD))

View Document

24/06/0924 June 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

25/11/0825 November 2008 ANNUAL RETURN MADE UP TO 02/05/08

View Document

04/06/084 June 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0823 May 2008 COMPANY NAME CHANGED AXIS EDUCATIONAL FOUNDATION CERTIFICATE ISSUED ON 28/05/08

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: 37 COWPER ROAD, LONDON, N14 5RR

View Document

21/05/0721 May 2007 REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 30 DRAYTON PARK, HIGHBURY AND ISLINGTON, LONDON, N5 1PB

View Document

21/05/0721 May 2007 ANNUAL RETURN MADE UP TO 02/05/07

View Document

02/05/062 May 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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