JIMMY ASHER FOUNDATION CIC

Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

31/10/2431 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

29/06/2329 June 2023 Total exemption full accounts made up to 2023-01-31

View Document

26/02/2326 February 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-01-03 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-03 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

08/11/218 November 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

16/02/2016 February 2020 CONFIRMATION STATEMENT MADE ON 03/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

07/11/197 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 03/01/19, NO UPDATES

View Document

27/11/1827 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 03/01/18, NO UPDATES

View Document

13/12/1713 December 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES

View Document

15/12/1615 December 2016 DIRECTOR APPOINTED WAYNE THOMPSON

View Document

08/11/168 November 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

22/09/1622 September 2016 REGISTERED OFFICE CHANGED ON 22/09/2016 FROM ORDMAN HOUSE 31 ARDEN CLOSE BRADLEY STOKE BRISTOL BS32 8AX

View Document

22/01/1622 January 2016 03/01/16 NO MEMBER LIST

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/06/1516 June 2015 DIRECTOR APPOINTED MARCIA GREENIDGE

View Document

18/03/1518 March 2015 REGISTERED OFFICE CHANGED ON 18/03/2015 FROM 4 CRUSOE ROAD MITCHAM SURREY CR4 3LG

View Document

06/01/156 January 2015 03/01/15 NO MEMBER LIST

View Document

01/12/141 December 2014 31/01/14 TOTAL EXEMPTION FULL

View Document

03/01/143 January 2014 03/01/14 NO MEMBER LIST

View Document

11/03/1311 March 2013 APPOINTMENT TERMINATED, DIRECTOR LAVERN MAYE

View Document

03/01/133 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