LIFEBOX FOUNDATION

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Dr Alexander Hannenberg as a director on 2024-09-26

View Document

02/04/252 April 2025 Termination of appointment of Alan Forbes Merry as a director on 2024-09-26

View Document

02/04/252 April 2025 Termination of appointment of Pauline Mary Philip as a director on 2025-03-20

View Document

02/04/252 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

02/04/252 April 2025 Appointment of Ms. Judy Ngele Khanyola as a director on 2025-02-27

View Document

02/04/252 April 2025 Appointment of Ms. Kathleen Margaret Harrington as a director on 2025-02-27

View Document

17/01/2517 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

06/04/246 April 2024 Register inspection address has been changed from 21 Portland Place London W1B 1PY England to 21 Portland Place London Portland Place London W1B 1PY

View Document

05/04/245 April 2024 Register inspection address has been changed from 48 Charlotte Street London W1T 2NS England to 21 Portland Place London W1B 1PY

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

04/04/244 April 2024 Appointment of Dr Thomas Geoghegan Weiser as a director on 2023-04-01

View Document

09/03/249 March 2024 Amended accounts for a small company made up to 2023-03-31

View Document

16/02/2416 February 2024 Accounts for a small company made up to 2023-03-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

20/01/2320 January 2023 Accounts for a small company made up to 2022-03-31

View Document

04/05/224 May 2022 Appointment of Ms Kristina Torgeson as a secretary on 2022-05-03

View Document

04/05/224 May 2022 Termination of appointment of Kristine Stave as a secretary on 2022-05-03

View Document

25/02/2225 February 2022 Director's details changed for Pauline Philip on 2022-02-24

View Document

24/02/2224 February 2022 Director's details changed for Dr Rob Mcdougall on 2022-02-23

View Document

24/02/2224 February 2022 Director's details changed for Dr Miliard Derbew Beyene on 2022-02-24

View Document

07/01/227 January 2022 Termination of appointment of Atul Gawande as a director on 2022-01-04

View Document

02/01/222 January 2022 Termination of appointment of Angela Enright as a director on 2021-12-31

View Document

19/11/2119 November 2021 Full accounts made up to 2021-03-31

View Document

30/09/2130 September 2021 Termination of appointment of Isabeau Alexandra Walker as a director on 2021-09-30

View Document

23/09/2123 September 2021 Appointment of Dr Rob Mcdougall as a director on 2021-09-14

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

03/12/193 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PHILIP / 01/12/2019

View Document

12/11/1912 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / DR ISABEAU ALEXANDRA WALKER / 01/11/2019

View Document

13/10/1913 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

29/03/1929 March 2019 SAIL ADDRESS CREATED

View Document

31/10/1831 October 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAIN WILSON

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE PHILLIP / 20/09/2018

View Document

27/09/1827 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR NOHBOJIT ROY / 20/09/2018

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED DR NOHBOJIT ROY

View Document

27/09/1827 September 2018 DIRECTOR APPOINTED DR MILIARD DERBEW BEYENE

View Document

02/04/182 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

30/09/1730 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 31/03/16 NO MEMBER LIST

View Document

01/12/151 December 2015 ALTER ARTICLES 21/11/2015

View Document

01/12/151 December 2015 ARTICLES OF ASSOCIATION

View Document

18/11/1518 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 31/03/15 NO MEMBER LIST

View Document

15/12/1415 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

31/03/1431 March 2014 31/03/14 NO MEMBER LIST

View Document

13/12/1313 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

02/04/132 April 2013 31/03/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/05/1217 May 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

17/05/1217 May 2012 ARTICLES OF ASSOCIATION

View Document

17/05/1217 May 2012 ALTER ARTICLES 02/05/2012

View Document

05/04/125 April 2012 31/03/12 NO MEMBER LIST

View Document

05/04/125 April 2012 PREVSHO FROM 30/04/2012 TO 31/03/2012

View Document

20/07/1120 July 2011 DIRECTOR APPOINTED DR ISABEAU ALEXANDRA WALKER

View Document

15/07/1115 July 2011 ALTER ARTICLES 24/06/2011

View Document

15/07/1115 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

15/07/1115 July 2011 ARTICLES OF ASSOCIATION

View Document

21/06/1121 June 2011 DIRECTOR APPOINTED PROFESSOR ALAN FORBES MERRY

View Document

21/04/1121 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information