HSSMI FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

17/01/2517 January 2025 Termination of appointment of Neil Ronald Bates as a director on 2025-01-17

View Document

10/01/2510 January 2025 Termination of appointment of Martin Howard Everitt as a director on 2024-12-17

View Document

09/12/249 December 2024 Memorandum and Articles of Association

View Document

05/12/245 December 2024 Name change exemption from using 'limited' or 'cyfyngedig'

View Document

05/12/245 December 2024 Certificate of change of name

View Document

05/12/245 December 2024 Change of name notice

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

09/05/249 May 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

25/01/2425 January 2024 Termination of appointment of Anthony John Best as a director on 2024-01-11

View Document

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

View Accounts

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

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr Axel Bindel on 2021-09-30

View Document

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

View Accounts

27/10/2227 October 2022 Appointment of Dr Robert John Allison as a director on 2022-06-22

View Document

17/10/2217 October 2022 Termination of appointment of Suzanne Baker as a director on 2022-06-22

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

06/01/226 January 2022 Notification of a person with significant control statement

View Document

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

View Accounts

17/12/2117 December 2021 Cessation of David Anderson as a person with significant control on 2021-12-01

View Document

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

View Accounts

09/12/209 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/12/202 December 2020 APPOINTMENT TERMINATED, DIRECTOR MUNTAZIR MEGHJEE

View Document

27/07/2027 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLATUNDE BANJO

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM THE BAGEL FACTORY, UNIT A-C, 52-54 WHITE POST LANE THE BAGEL FACTORY, UNIT A-C 52-54 WHITE POST LANE LONDON E9 5EN UNITED KINGDOM

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM HERE EAST BROADCAST CENTRE 3 LESNEY AVENUE QUEEN ELIZABETH OLYMPIC PARK STRATFORD LONDON E20 3BS

View Document

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

View Accounts

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

01/05/191 May 2019 DIRECTOR APPOINTED MR DAVID WELLS

View Document

21/02/1921 February 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE LEE

View Document

21/02/1921 February 2019 CESSATION OF LESLIE LEE AS A PSC

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR PETER DOMENEY

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELA KIMBERLEY

View Document

22/11/1822 November 2018 APPOINTMENT TERMINATED, DIRECTOR HILARY HAYWARD

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR OLATUNDE AYODEJI BANJO

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 APPOINTMENT TERMINATED, DIRECTOR FARHAD SHATERIAN SALMAN BIDGOL

View Document

04/12/174 December 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON BARNES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN LIPPE

View Document

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

09/05/179 May 2017 DIRECTOR APPOINTED MR MARTIN HOWARD EVERITT

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/05/1625 May 2016 28/04/16 NO MEMBER LIST

View Document

15/02/1615 February 2016 DIRECTOR APPOINTED MR ANTHONY JOHN BEST

View Document

13/02/1613 February 2016 PREVSHO FROM 30/04/2016 TO 31/12/2015

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR AXEL BINDEL / 09/02/2016

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MS SUZANNE BAKER

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR PETER WILLIAM DOMENEY

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR JOHN LIPPE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS ANGELA MARY KIMBERLEY

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MS HILARY HAYWARD

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR MUNTAZIR MEGHJEE

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR AXEL BINDEL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR FARHAD SHATERIAN SALMAN BIDGOL

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR SIMON FREDRIC BARNES

View Document

01/02/161 February 2016 DIRECTOR APPOINTED MR BRIAN CLIVE GRAVES

View Document

24/11/1524 November 2015 REGISTERED OFFICE CHANGED ON 24/11/2015 FROM CEME CAMPUS MARSH WAY RAINHAM ESSEX RM13 8EU ENGLAND

View Document

12/05/1512 May 2015 ARTICLES OF ASSOCIATION

View Document

28/04/1528 April 2015 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