ELIFAR FOUNDATION LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

22/01/2522 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

12/02/2412 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

25/01/2425 January 2024 Appointment of Mr James William Huckle as a director on 2024-01-12

View Document

04/11/234 November 2023 Appointment of Mr Neil William Guy Hockin as a director on 2023-11-03

View Document

06/05/236 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

11/12/2211 December 2022 Director's details changed for Mr Paul Francis Cawood on 2022-12-01

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-05-06 with no updates

View Document

22/08/1922 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADELE KIMBER

View Document

02/08/192 August 2019 REGISTERED OFFICE CHANGED ON 02/08/2019 FROM 6 CAMBRIDGE ROAD TEDDINGTON TW11 8DR ENGLAND

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, NO UPDATES

View Document

05/03/195 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

05/05/175 May 2017 REGISTERED OFFICE CHANGED ON 05/05/2017 FROM 25 HEATHMANS ROAD LONDON SW6 4TJ

View Document

04/04/174 April 2017 DIRECTOR APPOINTED MRS LUCY STEWART HINES

View Document

02/03/172 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, DIRECTOR JANE MARKWELL

View Document

06/05/166 May 2016 06/05/16 NO MEMBER LIST

View Document

16/03/1616 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR PETER HUGH MOORE

View Document

05/06/155 June 2015 16/05/15 NO MEMBER LIST

View Document

24/02/1524 February 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

09/06/149 June 2014 16/05/14 NO MEMBER LIST

View Document

18/11/1318 November 2013 APPOINTMENT TERMINATED, DIRECTOR DEBORAH GOODWIN

View Document

18/11/1318 November 2013 DIRECTOR APPOINTED MRS ADELE SUZANNE KIMBER

View Document

16/05/1316 May 2013 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