ICDAS FOUNDATION

Company Documents

DateDescription
19/01/2519 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

10/01/2510 January 2025 Total exemption full accounts made up to 2024-04-05

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-04-05

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with no updates

View Document

11/04/2311 April 2023 Total exemption full accounts made up to 2022-04-05

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with no updates

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

23/12/2123 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

19/06/2119 June 2021 Compulsory strike-off action has been discontinued

View Document

18/06/2118 June 2021 Total exemption full accounts made up to 2020-04-05

View Document

17/04/2017 April 2020 REGISTERED OFFICE CHANGED ON 17/04/2020 FROM 10TH FLOOR, CAPELLA BUILDING YORK STREET GLASGOW G2 8JX SCOTLAND

View Document

30/01/2030 January 2020 05/04/19 TOTAL EXEMPTION FULL

View Document

03/01/203 January 2020 DIRECTOR APPOINTED PROFESSOR STEFANIA MARTIGNON

View Document

03/01/203 January 2020 CONFIRMATION STATEMENT MADE ON 20/12/19, NO UPDATES

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR AMID ISMAIL

View Document

03/01/193 January 2019 05/04/18 TOTAL EXEMPTION FULL

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

01/08/181 August 2018 ALTER ARTICLES 11/07/2018

View Document

01/08/181 August 2018 ARTICLES OF ASSOCIATION

View Document

26/07/1826 July 2018 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR

View Document

30/05/1830 May 2018 REGISTERED OFFICE CHANGED ON 30/05/2018 FROM 3 HILLPARK TERRACE, WORMIT NEWPORT-ON-TAY FIFE DD6 8PN

View Document

08/01/188 January 2018 05/04/17 TOTAL EXEMPTION FULL

View Document

28/12/1728 December 2017 APPOINTMENT TERMINATED, DIRECTOR GAIL TOPPING

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 5 April 2016

View Document

29/07/1629 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

05/01/165 January 2016 05/04/15 TOTAL EXEMPTION FULL

View Document

28/07/1528 July 2015 24/07/15 NO MEMBER LIST

View Document

06/01/156 January 2015 05/04/14 TOTAL EXEMPTION FULL

View Document

05/08/145 August 2014 24/07/14 NO MEMBER LIST

View Document

03/02/143 February 2014 05/04/13 TOTAL EXEMPTION FULL

View Document

02/08/132 August 2013 24/07/13 NO MEMBER LIST

View Document

29/12/1229 December 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

10/08/1210 August 2012 24/07/12 NO MEMBER LIST

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

26/07/1126 July 2011 24/07/11 NO MEMBER LIST

View Document

10/01/1110 January 2011 05/04/10 TOTAL EXEMPTION FULL

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR KIM EKSTRAND / 01/07/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR GAIL VERONICA ANN TOPPING / 01/07/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR AMID IBRAHIM ISMAIL / 01/07/2010

View Document

07/09/107 September 2010 24/07/10 NO MEMBER LIST

View Document

07/09/107 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR

View Document

07/09/107 September 2010 SAIL ADDRESS CREATED

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR DOMENICK THOMAS ZERO / 01/07/2010

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR NIGEL BERRY PITTS / 01/07/2010

View Document

07/01/107 January 2010 05/04/09 TOTAL EXEMPTION FULL

View Document

31/07/0931 July 2009 ANNUAL RETURN MADE UP TO 24/07/09

View Document

09/02/099 February 2009 05/04/08 PARTIAL EXEMPTION

View Document

08/09/088 September 2008 ANNUAL RETURN MADE UP TO 24/07/08

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY NEIL PATERSON

View Document

26/06/0826 June 2008 APPOINTMENT TERMINATED SECRETARY JOHN MACKENZIE

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

21/08/0721 August 2007 ANNUAL RETURN MADE UP TO 24/07/07

View Document

24/05/0724 May 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0710 April 2007 NEW SECRETARY APPOINTED

View Document

10/04/0710 April 2007 REGISTERED OFFICE CHANGED ON 10/04/07 FROM: 11 PERTH ROAD DUNDEE DD11 4HN

View Document

25/07/0625 July 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 05/04/07

View Document

24/07/0624 July 2006 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