FOUNDATION FOR KNOWLEDGE EXCHANGE

Company Documents

DateDescription
16/05/2516 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

29/08/2429 August 2024 Confirmation statement made on 2024-08-29 with no updates

View Document

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

09/05/249 May 2024 Termination of appointment of Dermot Coates as a director on 2024-05-06

View Document

07/05/247 May 2024 Appointment of Mr Paul Anand as a director on 2024-05-06

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-29 with no updates

View Document

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 29/08/19, NO UPDATES

View Document

15/08/1915 August 2019 APPOINTMENT TERMINATED, DIRECTOR KATHARINE ROAT

View Document

14/03/1914 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 29/08/18, NO UPDATES

View Document

06/04/186 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

12/09/1712 September 2017 CONFIRMATION STATEMENT MADE ON 29/08/17, NO UPDATES

View Document

02/05/172 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, SECRETARY JOANNA DOWNING

View Document

05/07/165 July 2016 DIRECTOR APPOINTED MRS KATHARINE LEE ROAT

View Document

27/06/1627 June 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD COOKSON

View Document

05/04/165 April 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

29/03/1629 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

24/03/1624 March 2016 SAIL ADDRESS CREATED

View Document

24/03/1624 March 2016 REGISTERED OFFICE CHANGED ON 24/03/2016 FROM 6 WESTFIELD ROAD WHEATLEY OXFORD OXFORDSHIRE OX33 1NG

View Document

18/03/1618 March 2016 SECRETARY APPOINTED MRS JOANNA DOWNING

View Document

02/09/152 September 2015 29/08/15 NO MEMBER LIST

View Document

29/05/1529 May 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL ANAND

View Document

06/02/156 February 2015 DIRECTOR APPOINTED DR DERMOT COATES

View Document

05/01/155 January 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

26/09/1426 September 2014 29/08/14 NO MEMBER LIST

View Document

18/02/1418 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

25/12/1325 December 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HUNTER

View Document

01/09/131 September 2013 29/08/13 NO MEMBER LIST

View Document

05/11/125 November 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

05/11/125 November 2012 ALTER ARTICLES 28/10/2012

View Document

16/10/1216 October 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

16/10/1216 October 2012 ADOPT ARTICLES 11/10/2012

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR TESSA SHAW

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR CONOR ANAND-SHAW

View Document

25/09/1225 September 2012 DIRECTOR APPOINTED MR JOHN MICHAEL O'SULLIVAN

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED DR RICHARD ANDREW COOKSON

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED DR WILLIAM MITCHELL GRAHAM HUNTER

View Document

29/08/1229 August 2012 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