IGNITING MINDS FOUNDATION

Company Documents

DateDescription
16/04/1916 April 2019 FIRST GAZETTE

View Document

30/09/1830 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

27/02/1827 February 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

25/01/1725 January 2017 REGISTERED OFFICE CHANGED ON 25/01/2017 FROM 41 FIRST FLOOR SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS

View Document

29/10/1629 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/16

View Document

11/03/1611 March 2016 25/01/16 NO MEMBER LIST

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/06/156 June 2015 DISS40 (DISS40(SOAD))

View Document

04/06/154 June 2015 25/01/15 NO MEMBER LIST

View Document

03/06/153 June 2015 REGISTERED OFFICE CHANGED ON 03/06/2015 FROM 41 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS ENGLAND

View Document

26/05/1526 May 2015 FIRST GAZETTE

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

20/11/1420 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

02/10/142 October 2014 REGISTERED OFFICE CHANGED ON 02/10/2014 FROM 40A STATION ROAD CHINGFORD LONDON E4 7BE

View Document

20/03/1420 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

20/03/1420 March 2014 ADOPT MEM AND ARTS 18/03/2014

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR AFTAB ANJUM

View Document

18/03/1418 March 2014 25/01/14 NO MEMBER LIST

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

29/01/1429 January 2014 DIRECTOR APPOINTED MR AFTAB ANJUM

View Document

21/06/1321 June 2013 SECRETARY APPOINTED MS FAIZA ASLAM

View Document

25/01/1325 January 2013 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