GIVE A CHILD A BRIGHTER FUTURE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

27/09/2427 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/11/2328 November 2023 Confirmation statement made on 2023-11-28 with no updates

View Document

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/11/2228 November 2022 Confirmation statement made on 2022-11-28 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-28 with no updates

View Document

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

View Accounts

03/12/143 December 2014 28/11/14 NO MEMBER LIST

View Document

15/09/1415 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

03/12/133 December 2013 28/11/13 NO MEMBER LIST

View Document

03/09/133 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

29/11/1229 November 2012 28/11/12 NO MEMBER LIST

View Document

01/10/121 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

08/08/128 August 2012 REGISTERED OFFICE CHANGED ON 08/08/2012 FROM
HARRIS & TROTTER LLP
65 NEW CAVENDISH STREET
LONDON
W1G 7LS

View Document

01/12/111 December 2011 28/11/11 NO MEMBER LIST

View Document

20/09/1120 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR SANI GEORGE AWEIDA / 28/11/2010

View Document

30/11/1030 November 2010 28/11/10 NO MEMBER LIST

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNA KALO / 28/11/2010

View Document

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIMA CONNELLY / 28/11/2010

View Document

20/09/1020 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/02/1019 February 2010 28/11/09 NO MEMBER LIST

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LYNNA KALO / 01/11/2009

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RIMA CONNELLY / 01/11/2009

View Document

23/09/0923 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/05/098 May 2009 DIRECTOR APPOINTED RIMA CONNELLY

View Document

21/04/0921 April 2009 APPOINTMENT TERMINATED DIRECTOR GHADA EL KHALIL

View Document

28/11/0828 November 2008 ANNUAL RETURN MADE UP TO 28/11/08

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR RANDA OSSEIRAN

View Document

29/10/0829 October 2008 31/12/07 PARTIAL EXEMPTION

View Document

28/11/0728 November 2007 REGISTERED OFFICE CHANGED ON 28/11/07 FROM:
HARRIS AND TROTTER UP
65 CAVENDISH STREET
LONDON
W1G 7LS

View Document

28/11/0728 November 2007 ANNUAL RETURN MADE UP TO 28/11/07

View Document

29/10/0729 October 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/06

View Document

13/12/0613 December 2006 ANNUAL RETURN MADE UP TO 28/11/06

View Document

02/11/062 November 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 ANNUAL RETURN MADE UP TO 28/11/05

View Document

08/11/058 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/04

View Document

08/11/058 November 2005 REGISTERED OFFICE CHANGED ON 08/11/05 FROM:
C/O BJCA LLP
3 HAMMET STREET
TAUNTON
SOMERSET TA1 1RZ

View Document

06/12/046 December 2004 AUDITOR'S RESIGNATION

View Document

17/11/0417 November 2004 ANNUAL RETURN MADE UP TO 28/11/04

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/12/039 December 2003 ANNUAL RETURN MADE UP TO 28/11/03

View Document

21/10/0321 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/12/027 December 2002 ANNUAL RETURN MADE UP TO 28/11/02

View Document

16/10/0216 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/12/0110 December 2001 ANNUAL RETURN MADE UP TO 28/11/01

View Document

25/09/0125 September 2001 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/12/00

View Document

04/01/014 January 2001 ANNUAL RETURN MADE UP TO 28/11/00

View Document

19/10/0019 October 2000 NEW SECRETARY APPOINTED

View Document

16/10/0016 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/10/006 October 2000 SECRETARY RESIGNED

View Document

13/04/0013 April 2000 ANNUAL RETURN MADE UP TO 28/11/99

View Document

15/06/9915 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 ANNUAL RETURN MADE UP TO 28/11/98

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 ANNUAL RETURN MADE UP TO 28/11/97

View Document

17/11/9717 November 1997 DIRECTOR RESIGNED

View Document

04/07/974 July 1997 DIRECTOR RESIGNED

View Document

06/05/976 May 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

27/03/9727 March 1997 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

20/12/9620 December 1996 ANNUAL RETURN MADE UP TO 28/11/96

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

05/01/965 January 1996 ANNUAL RETURN MADE UP TO 28/11/95

View Document

29/09/9529 September 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

20/12/9420 December 1994 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 ANNUAL RETURN MADE UP TO 28/11/94

View Document

25/07/9425 July 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

12/06/9412 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/12/939 December 1993 ANNUAL RETURN MADE UP TO 28/11/93

View Document

09/12/939 December 1993 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9313 September 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

15/12/9215 December 1992 ANNUAL RETURN MADE UP TO 28/11/92

View Document

20/08/9220 August 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

27/02/9227 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/02/9227 February 1992 ANNUAL RETURN MADE UP TO 28/11/91

View Document

22/08/9122 August 1991 ANNUAL RETURN MADE UP TO 26/06/91

View Document

31/07/9131 July 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

17/05/9117 May 1991 NEW DIRECTOR APPOINTED

View Document

10/02/9110 February 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

23/01/9123 January 1991 REGISTERED OFFICE CHANGED ON 23/01/91 FROM:
190 STRAND
LONDON
WC2R 1JN

View Document

15/06/9015 June 1990 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

15/06/9015 June 1990 ALTER MEM AND ARTS 24/05/90

View Document

28/11/8928 November 1989 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