FAHAMU TRUST

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/02/2519 February 2025 Termination of appointment of Hilary Jane Isaac as a director on 2025-02-10

View Document

19/02/2519 February 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

10/10/2410 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

20/03/2420 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

19/03/2419 March 2024 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 Appointment of Mrs Hilary Jane Isaac as a director on 2023-10-30

View Document

14/10/2314 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

07/02/237 February 2023 Micro company accounts made up to 2021-12-31

View Document

06/02/236 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

30/03/2230 March 2022 Compulsory strike-off action has been discontinued

View Document

29/03/2229 March 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/09/2130 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/2031 December 2020 CONFIRMATION STATEMENT MADE ON 31/12/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

31/12/1931 December 2019 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

08/10/198 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

18/01/1918 January 2019 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR YVES NIYIRAGIRA

View Document

02/10/182 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/01/186 January 2018 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/12/1627 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

12/10/1612 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM C/O TLC INSTALLATIONS LTD THE OLD CARTSHED, LYFORD, WANTAGE, OXFORDSHIRE THE OLD CARTSHED LYFORD WANTAGE OXFORDSHIRE OX12 0EQ ENGLAND

View Document

28/06/1628 June 2016 REGISTERED OFFICE CHANGED ON 28/06/2016 FROM THE WOOLPACK OFFICE 004 16 CHURCH STREET WANTAGE OXFORDSHIRE OX12 8BL

View Document

06/01/166 January 2016 13/12/15 NO MEMBER LIST

View Document

20/07/1520 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 REGISTERED OFFICE CHANGED ON 14/05/2015 FROM 51 CORNMARKET STREET OXFORD OXFORDSHIRE OX1 3HA

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SAUNDERS

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN COULTER

View Document

21/01/1521 January 2015 13/12/14 NO MEMBER LIST

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, SECRETARY REBECCA WILLIAMS

View Document

08/01/148 January 2014 13/12/13 NO MEMBER LIST

View Document

02/01/142 January 2014 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR YASHPAL TANDON

View Document

10/01/1310 January 2013 13/12/12 NO MEMBER LIST

View Document

09/01/139 January 2013 DIRECTOR APPOINTED MR ONYEKACHI WAMBU

View Document

13/09/1213 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/12/1121 December 2011 APPOINTMENT TERMINATED, DIRECTOR BELINDA ALLAN

View Document

21/12/1121 December 2011 13/12/11 NO MEMBER LIST

View Document

13/12/1013 December 2010 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