MORE TO LIFE FOUNDATION CIC

Company Documents

DateDescription
29/05/2529 May 2025 Appointment of Ms Zoe Grace Cozens as a director on 2025-01-06

View Document

28/05/2528 May 2025 Appointment of Ms Jennifer Erin Morrison as a director on 2025-05-19

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-03-31

View Document

27/12/2427 December 2024 Confirmation statement made on 2024-12-13 with no updates

View Document

06/05/246 May 2024 Registered office address changed from PO Box 346 PO Box 34 Manchester M21 3ER United Kingdom to 124 City Road London EC1V 2NX on 2024-05-06

View Document

09/02/249 February 2024 Micro company accounts made up to 2023-03-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

03/01/233 January 2023 Micro company accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Director's details changed for Ms Katharine Melinda Bastin on 2022-12-21

View Document

25/02/2225 February 2022 Micro company accounts made up to 2021-03-31

View Document

23/01/2223 January 2022 Confirmation statement made on 2021-12-13 with no updates

View Document

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

28/12/2028 December 2020 CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES

View Document

01/10/201 October 2020 CESSATION OF JUDI ANN DUMONT-BARTER AS A PSC

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR JUDI DUMONT-BARTER

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS KATHARINE MELINDA BASTIN / 11/08/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

08/01/208 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/12/1913 December 2019 DIRECTOR APPOINTED MS KATHARINE MELINDA BASTIN

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MS ALYSON MORLEY

View Document

08/01/198 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, NO UPDATES

View Document

19/12/1819 December 2018 REGISTERED OFFICE CHANGED ON 19/12/2018 FROM 3 BELSIZE CRESCENT LONDON NW3 5QY

View Document

03/01/183 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, SECRETARY KATHARINE BASTIN

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR KATHARINE BASTIN

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

29/12/1629 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

21/12/1621 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/01/1614 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

21/12/1521 December 2015 01/12/15 NO MEMBER LIST

View Document

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 TERMINATE SEC APPOINTMENT

View Document

10/12/1410 December 2014 APPOINTMENT TERMINATED, SECRETARY ISOBEL CROCKER

View Document

10/12/1410 December 2014 SECRETARY APPOINTED MS KATHARINE MELINDA BASTIN

View Document

01/12/141 December 2014 01/12/14 NO MEMBER LIST

View Document

21/11/1421 November 2014 05/11/14 NO MEMBER LIST

View Document

22/07/1422 July 2014 DIRECTOR APPOINTED MS KATHARINE MELINDA BASTIN

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, SECRETARY LISA DEVERY

View Document

22/07/1422 July 2014 APPOINTMENT TERMINATED, DIRECTOR LISA DEVERY

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MS ISOBEL MARY CROCKER

View Document

11/07/1411 July 2014 SECRETARY APPOINTED MS ISOBEL MARY CROCKER

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED MS JUDI ANN DUMONT-BARTER

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR SARAH STEPHENS

View Document

11/07/1411 July 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN WRIGHT

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/12/133 December 2013 05/11/13 NO MEMBER LIST

View Document

28/10/1328 October 2013 APPOINTMENT TERMINATED, DIRECTOR MAGGIE SPOONER

View Document

30/08/1330 August 2013 DIRECTOR APPOINTED MISS SUSAN LOUISE WRIGHT

View Document

23/03/1323 March 2013 APPOINTMENT TERMINATED, DIRECTOR EDWARD MEYER

View Document

13/02/1313 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

16/11/1216 November 2012 05/11/12 NO MEMBER LIST

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

21/04/1221 April 2012 DISS40 (DISS40(SOAD))

View Document

20/04/1220 April 2012 08/10/11 NO MEMBER LIST

View Document

17/04/1217 April 2012 FIRST GAZETTE

View Document

09/01/129 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED MS SARAH LOUISE STEPHENS

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MISS LISA MARIA DEVERY

View Document

04/11/104 November 2010 CURRSHO FROM 31/10/2011 TO 31/12/2010

View Document

08/10/108 October 2010 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