AWAYFORWARD FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewRegistered office address changed from 95 Spencer Street Birmingham B18 6DA England to Apex House Unit 35 Old Calthorpe Road Birmingham B15 1TR on 2025-07-09

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-04-05

View Document

30/05/2430 May 2024 Appointment of Reverend Paul Oluesegun Akinpelu as a secretary on 2024-05-30

View Document

30/05/2430 May 2024 Appointment of Mr Geron William as a secretary on 2024-03-30

View Document

30/05/2430 May 2024 Appointment of Miss Crystal Louise Patterson as a secretary on 2024-05-30

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-10 with no updates

View Document

05/01/245 January 2024 Micro company accounts made up to 2023-04-05

View Document

28/07/2328 July 2023 Appointment of Mr Emmanuel Rotimi Rominiyi as a secretary on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Martha Liverpool as a secretary on 2023-07-28

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-10 with no updates

View Document

04/01/234 January 2023 Micro company accounts made up to 2022-04-05

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

01/04/221 April 2022 Confirmation statement made on 2022-03-10 with no updates

View Document

04/01/224 January 2022 Micro company accounts made up to 2021-04-05

View Document

30/10/2130 October 2021 Registered office address changed from The Citadel 190 Corporation Street Suite 4-5, 2nd Floor Birmingham West Midlands B4 6QB England to 95 Spencer Street Birmingham B18 6DA on 2021-10-30

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

17/07/2117 July 2021 Compulsory strike-off action has been discontinued

View Document

16/07/2116 July 2021 Micro company accounts made up to 2020-04-05

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

08/10/198 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

11/07/1911 July 2019 REGISTERED OFFICE CHANGED ON 11/07/2019 FROM SUITE 5,001 HOCKLEY TERRACE BRANSTON STREET BIRMINGHAM B18 6BA ENGLAND

View Document

30/06/1930 June 2019 PREVEXT FROM 31/12/2018 TO 05/04/2019

View Document

14/06/1914 June 2019 SECRETARY APPOINTED MS MARTHA LIVERPOOL

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, SECRETARY SIMONE MENDEZ

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM UNIT 722 THE BIG PEG 120 VYSE STREET BIRMINGHAM WEST MIDLANDS B18 6NF

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA SKERRITT

View Document

21/02/1921 February 2019 NOTIFICATION OF PSC STATEMENT ON 21/02/2019

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR GERON WILLIAMS

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CORNELL

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREA BRADE

View Document

31/01/1931 January 2019 SECRETARY APPOINTED MISS SIMONE MENDEZ

View Document

31/01/1931 January 2019 APPOINTMENT TERMINATED, SECRETARY CHRISTINA SKERRITT

View Document

13/11/1813 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16

View Document

26/01/1826 January 2018 COMPANY RESTORED ON 26/01/2018

View Document

26/01/1826 January 2018 DIRECTOR APPOINTED MS ALEXANDRA GROVES

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES

View Document

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM TRICORN HOUSE 3RD FLOOR 51-53 HAGLEY ROAD BIRMINGHAM B16 8TP

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

06/06/176 June 2017 STRUCK OFF AND DISSOLVED

View Document

21/03/1721 March 2017 FIRST GAZETTE

View Document

21/12/1521 December 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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