HELP2READ

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-04-15 with no updates

View Document

07/01/257 January 2025 Termination of appointment of Anne Hamilton Hemphill as a director on 2025-01-07

View Document

16/08/2416 August 2024 Director's details changed for Mrs Anne Hamilton Hemphill on 2024-08-01

View Document

16/08/2416 August 2024 Appointment of Ms Alexandra Mary Garda Pardoe as a director on 2024-08-14

View Document

03/07/243 July 2024 Total exemption full accounts made up to 2023-12-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-15 with no updates

View Document

21/05/2421 May 2024 Termination of appointment of Sanelisiwe Gantsho as a director on 2024-02-22

View Document

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

View Accounts

11/09/2311 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-04-15 with no updates

View Document

11/04/2311 April 2023 Termination of appointment of Bruce Alan Cleaver as a director on 2023-04-06

View Document

11/04/2311 April 2023 Notification of Sharon Lesley Constancon as a person with significant control on 2023-04-06

View Document

07/02/237 February 2023 Termination of appointment of Simon Leefe as a secretary on 2023-01-31

View Document

07/02/237 February 2023 Cessation of Simon Leefe as a person with significant control on 2023-01-31

View Document

07/02/237 February 2023 Termination of appointment of Simon Neville Arden Leefe as a director on 2023-01-31

View Document

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

View Accounts

08/11/228 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

27/09/2227 September 2022 Appointment of Mrs Anne Hamilton Hemphill as a director on 2022-08-09

View Document

27/09/2227 September 2022 Appointment of Mrs Sharon Lesley Constancon as a director on 2022-08-09

View Document

23/09/2223 September 2022 Termination of appointment of Nicholas Felix Stadlen as a director on 2022-08-09

View Document

23/09/2223 September 2022 Termination of appointment of Richard Arthur Lockwood as a director on 2022-08-09

View Document

23/09/2223 September 2022 Termination of appointment of Alexander Moss as a director on 2022-08-09

View Document

20/09/2220 September 2022 Appointment of Mr Ian Rory Douglas as a director on 2022-08-09

View Document

20/09/2220 September 2022 Director's details changed for Mr Ian Rory Douglas on 2022-08-09

View Document

20/09/2220 September 2022 Appointment of Miss Sanelisiwe Gantsho as a director on 2022-08-09

View Document

20/09/2220 September 2022 Appointment of Miss Emma Jane Marjorie Franklin as a director on 2022-08-09

View Document

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

View Accounts

24/11/2124 November 2021 Total exemption full accounts made up to 2020-12-31

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-04-15 with no updates

View Document

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

View Accounts

29/04/2029 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON LEEFE

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

29/04/2029 April 2020 CESSATION OF ALXANDAR MOSS AS A PSC

View Document

01/11/191 November 2019 REGISTERED OFFICE CHANGED ON 01/11/2019 FROM 65 MARGARET STREET LONDON W1W 8SP ENGLAND

View Document

01/10/191 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, NO UPDATES

View Document

22/11/1822 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

07/06/187 June 2018 APPOINTMENT TERMINATED, DIRECTOR ELSPETH GRAHAM

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MR NICHOLAS FELIX STADLEN

View Document

04/06/184 June 2018 DIRECTOR APPOINTED MS CHANTELE CARRINGTON

View Document

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM THIRD FLOOR 16 KINGLY STREET LONDON W1B 5PT

View Document

02/10/162 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

07/07/167 July 2016 15/04/16 NO MEMBER LIST

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP JACOBSON

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY PHILIP JACOBSON

View Document

30/06/1630 June 2016 SECRETARY APPOINTED MR SIMON LEEFE

View Document

17/09/1517 September 2015 APPOINTMENT TERMINATED, DIRECTOR PHILIP JACOBSON

View Document

11/08/1511 August 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/04/1520 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD JACOBSON / 16/04/2015

View Document

17/04/1517 April 2015 15/04/15 NO MEMBER LIST

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER MOSS / 16/04/2015

View Document

09/04/159 April 2015 DIRECTOR APPOINTED MS ELSPETH GRAHAM

View Document

11/11/1411 November 2014 REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 16 THIRD FLOOR 16 KINGLY STREET LONDON W1B 5PT ENGLAND

View Document

15/09/1415 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RONALD JACOBSON / 01/09/2014

View Document

15/07/1415 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/06/1416 June 2014 REGISTERED OFFICE CHANGED ON 16/06/2014 FROM 14 PILGRIMS LANE LONDON NW3 1SN

View Document

06/05/146 May 2014 15/04/14 NO MEMBER LIST

View Document

26/02/1426 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP RONALD JACOBSON / 13/02/2014

View Document

26/02/1426 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP RONALD JACOBSON / 13/02/2014

View Document

02/08/132 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR PHILIP RONALD JACOBSON

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN LAZARUS

View Document

08/05/138 May 2013 15/04/13 NO MEMBER LIST

View Document

05/03/135 March 2013 DIRECTOR APPOINTED BRUCE ALAN CLEAVER

View Document

18/09/1218 September 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

19/04/1219 April 2012 15/04/12 NO MEMBER LIST

View Document

30/08/1130 August 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

28/08/1128 August 2011 APPOINTMENT TERMINATED, SECRETARY PAUL NEWMAN

View Document

21/04/1121 April 2011 15/04/11 NO MEMBER LIST

View Document

07/12/107 December 2010 DIRECTOR APPOINTED MR RICHARD LOCKWOOD

View Document

03/12/103 December 2010 SECRETARY APPOINTED MR PAUL DAVID NEWMAN

View Document

03/12/103 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LOOFE / 03/12/2010

View Document

03/12/103 December 2010 DIRECTOR APPOINTED MR SIMON LOOFE

View Document

02/12/102 December 2010 APPOINTMENT TERMINATED, SECRETARY MAI MOSS

View Document

08/07/108 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/04/1019 April 2010 15/04/10 NO MEMBER LIST

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JACOBSON / 15/04/2010

View Document

17/06/0917 June 2009 31/12/08 PARTIAL EXEMPTION

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 15/04/09

View Document

30/10/0830 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 15/04/08

View Document

28/01/0828 January 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/0823 January 2008 COMPANY NAME CHANGED MOSS EDUCATIONAL FOUNDATION CERTIFICATE ISSUED ON 23/01/08

View Document

23/09/0723 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 ANNUAL RETURN MADE UP TO 15/04/07

View Document

13/12/0613 December 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

17/11/0617 November 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 15/04/06

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

15/04/0515 April 2005 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