NEMA FOUNDATION

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via compulsory strike-off

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

15/07/2515 July 2025 NewCompulsory strike-off action has been suspended

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

27/05/2527 May 2025 First Gazette notice for compulsory strike-off

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

17/12/2417 December 2024 Compulsory strike-off action has been discontinued

View Document

16/12/2416 December 2024 Confirmation statement made on 2024-09-05 with no updates

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

26/11/2426 November 2024 First Gazette notice for compulsory strike-off

View Document

17/06/2417 June 2024 Previous accounting period extended from 2023-09-29 to 2024-03-29

View Document

11/01/2411 January 2024 Confirmation statement made on 2023-09-05 with no updates

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

09/01/249 January 2024 Compulsory strike-off action has been discontinued

View Document

07/01/247 January 2024 Total exemption full accounts made up to 2022-09-30

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

27/09/2327 September 2023 Previous accounting period shortened from 2022-09-30 to 2022-09-29

View Document

11/10/2211 October 2022 Confirmation statement made on 2022-09-05 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Laura Hanbury Tenison as a director on 2022-01-12

View Document

25/02/2225 February 2022 Registered office address changed from C/O Tom Burns Jojo Maman Bebe Oxwich Road Reevesland Industrial Estate Newport Gwent NP19 4PU to 3 Goshawk Rise Penallta Hengoed CF82 6BG on 2022-02-25

View Document

25/02/2225 February 2022 Cessation of Laura Hanbury-Tenison as a person with significant control on 2022-01-12

View Document

24/10/2124 October 2021 Confirmation statement made on 2021-09-05 with no updates

View Document

11/07/2111 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 05/09/18, NO UPDATES

View Document

25/07/1825 July 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE BENNISON

View Document

09/07/189 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, NO UPDATES

View Document

07/07/177 July 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

21/10/1621 October 2016 DIRECTOR APPOINTED DR ELEANOR COOKE

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR THOMAS RICHARD BURNS

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

30/06/1630 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

28/09/1528 September 2015 05/09/15 NO MEMBER LIST

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS LAURA HANBURY TENISON / 01/10/2009

View Document

04/07/154 July 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

12/09/1412 September 2014 05/09/14 NO MEMBER LIST

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT HEWITT

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES FOSTER

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, SECRETARY ROBERT HEWITT

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

01/10/131 October 2013 05/09/13 NO MEMBER LIST

View Document

05/07/135 July 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

12/09/1212 September 2012 05/09/12 NO MEMBER LIST

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL COOK / 23/09/2010

View Document

30/08/1230 August 2012 05/09/11 NO MEMBER LIST

View Document

31/07/1231 July 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL COOK

View Document

03/07/123 July 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

06/07/116 July 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

03/11/103 November 2010 05/09/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES FOSTER / 29/06/2010

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

25/02/1025 February 2010 DIRECTOR APPOINTED MS CLAIRE LOUISE BENNISON

View Document

28/09/0928 September 2009 ANNUAL RETURN MADE UP TO 05/09/09

View Document

03/08/093 August 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

27/02/0927 February 2009 ADOPT MEM AND ARTS 19/02/2009

View Document

12/09/0812 September 2008 ANNUAL RETURN MADE UP TO 05/09/08

View Document

15/07/0815 July 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MR RICHARD NIGHTINGALE

View Document

02/04/082 April 2008 DIRECTOR APPOINTED MS LAURA HANBURY TENISON

View Document

02/04/082 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / AMY CARTER / 20/03/2008

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MR ROBERT DAVID HEWITT

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED SECRETARY DOMINIQUE POOLEY

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR DOMINIQUE POOLEY

View Document

08/02/088 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/02/085 February 2008 COMPANY NAME CHANGED SOCIAL AND ENVIRONMENTAL REGENER ATION FUND CERTIFICATE ISSUED ON 05/02/08

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: ST. CHRISTOPHERS POTTERS LANE SEND WOKING SURREY GU23 7AL

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 05/09/07

View Document

11/07/0711 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/09/0620 September 2006 ANNUAL RETURN MADE UP TO 05/09/06

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

26/09/0526 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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