MICK RONSON FOUNDATION

Company Documents

DateDescription
07/08/257 August 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-07-24 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

10/12/2310 December 2023 Director's details changed for Mr Stephen Nice on 2023-11-13

View Document

10/12/2310 December 2023 Registered office address changed from 99 Western Road Lewes BN7 1RS England to 66 High Street Lewes BN7 1XG on 2023-12-10

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/04/2326 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

16/12/2116 December 2021 Director's details changed for Miss Lisa Ronson on 2021-11-29

View Document

16/12/2116 December 2021 Change of details for Miss Lisa Ronson as a person with significant control on 2021-11-29

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

26/04/2126 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

07/09/207 September 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

28/07/1928 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN BIRD

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN NICE

View Document

28/02/1928 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA RONSON

View Document

28/02/1928 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/02/2019

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM 6 BELMONT AVENUE LONDON N17 6AX ENGLAND

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MISS LISA RONSON / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN NICE / 22/02/2019

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR GARY MARKS

View Document

01/02/191 February 2019 DIRECTOR APPOINTED MR CHRISTOPHER JOHN BIRD

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 6 BELMONT AVENUE BELMONT AVENUE LONDON N17 6AX ENGLAND

View Document

13/09/1813 September 2018 REGISTERED OFFICE CHANGED ON 13/09/2018 FROM 99 WESTERN ROAD LEWES EAST SUSSEX BN7 1RS ENGLAND

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

07/08/187 August 2018 REGISTERED OFFICE CHANGED ON 07/08/2018 FROM 106 LANGHAM ROAD LONDON N15 3LX ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM 115 DUCIE HOUSE DUCIE STREET MANCHESTER M1 2JW ENGLAND

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HARLEY / 10/10/2017

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 24/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

21/03/1721 March 2017 REGISTERED OFFICE CHANGED ON 21/03/2017 FROM INSTITUTE OF CONTEMPORARY ARTS THE MALL LONDON SW1Y 5AH UNITED KINGDOM

View Document

25/07/1625 July 2016 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