FILEY FOUNDATION LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-27 with no updates

View Document

26/02/2526 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

29/02/2429 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

12/06/2312 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

12/06/2312 June 2023 Notification of Judith Heimann as a person with significant control on 2020-08-24

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

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

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

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

View Accounts

11/03/2111 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

12/11/2012 November 2020 REGISTRATION OF A CHARGE / CHARGE CODE 066036450005

View Document

07/09/207 September 2020 DIRECTOR APPOINTED MRS JUDITH HEIMANN

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

28/02/2028 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

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

View Accounts

14/03/1914 March 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

27/02/1927 February 2019 PREVSHO FROM 30/05/2018 TO 29/05/2018

View Document

17/01/1917 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 066036450004

View Document

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

View Accounts

27/05/1827 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

21/02/1721 February 2017 PREVSHO FROM 31/05/2016 TO 30/05/2016

View Document

13/09/1613 September 2016 REGISTERED OFFICE CHANGED ON 13/09/2016 FROM C/O WSD AGENCIES 27 OLD GLOUCESTER STREET LONDON WC1 N3XX

View Document

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

View Accounts

31/05/1631 May 2016 27/05/16 NO MEMBER LIST

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066036450003

View Document

19/08/1519 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 066036450002

View Document

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

View Accounts

28/05/1528 May 2015 27/05/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/13

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

13/11/1413 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 066036450001

View Document

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

View Accounts

27/05/1427 May 2014 27/05/14 NO MEMBER LIST

View Document

08/01/148 January 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR JUDITH SCHWARZ

View Document

05/06/135 June 2013 27/05/13 NO MEMBER LIST

View Document

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

View Accounts

05/03/135 March 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

25/06/1225 June 2012 27/05/12 NO MEMBER LIST

View Document

24/06/1224 June 2012 DIRECTOR APPOINTED MRS JUDITH SCHWARZ

View Document

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/01/127 January 2012 DISS40 (DISS40(SOAD))

View Document

05/01/125 January 2012 27/05/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, SECRETARY MIRIAM ENGLARD

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH SCHWARZ

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR JOSEPH ENGLARD

View Document

01/03/111 March 2011 APPOINTMENT TERMINATED, DIRECTOR MIRIAM ENGLARD

View Document

31/08/1031 August 2010 DIRECTOR APPOINTED MRS JUDITH SCHWARZ

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RACHEL ENGLARD / 01/12/2009

View Document

29/07/1029 July 2010 27/05/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ENGLARD / 01/12/2009

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MIRIAM SELMA ENGLARD / 01/12/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MIRIAM SELMA ENGLARD / 01/12/2009

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED MR JOSEPH MESHULLEM ENGLARD

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM C/O WSD AGENCIES 27 OLD GLOUSECTER STREET LONDON WC1 N3XX

View Document

19/06/0919 June 2009 ANNUAL RETURN MADE UP TO 27/05/09

View Document

07/01/097 January 2009 DIRECTOR APPOINTED RACHEL ENGLARD

View Document

07/01/097 January 2009 DIRECTOR APPOINTED CHARLES ENGLARD

View Document

07/01/097 January 2009 DIRECTOR AND SECRETARY APPOINTED MIRIAM SELMA ENGLARD

View Document

28/05/0828 May 2008 APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD

View Document

27/05/0827 May 2008 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