PRECIOUS SIGHT FOUNDATION

Company Documents

DateDescription
17/08/2517 August 2025 NewConfirmation statement made on 2025-07-08 with no updates

View Document

25/06/2525 June 2025 Appointment of Ms Abimbola Kehinde Sofowora as a director on 2025-06-23

View Document

25/06/2525 June 2025 Appointment of Mrs Adeola Adebonojo as a director on 2025-06-23

View Document

01/11/241 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-08 with no updates

View Document

07/10/237 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/08/2312 August 2023 Registered office address changed from International House Holborn Viaduct London EC1A 2BN England to International House 36-38 Cornhill London EC3V 3NG on 2023-08-12

View Document

12/08/2312 August 2023 Confirmation statement made on 2023-07-08 with no updates

View Document

14/03/2314 March 2023 Director's details changed for Mrs Folakemi Salami on 2023-01-01

View Document

01/10/221 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

12/07/2012 July 2020 CONFIRMATION STATEMENT MADE ON 08/07/20, NO UPDATES

View Document

08/01/208 January 2020 SECRETARY'S CHANGE OF PARTICULARS / ADE ADEWUMI / 08/01/2020

View Document

08/01/208 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ABIMBOLA REBECCA FOLA-ALADE / 08/01/2020

View Document

11/10/1911 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

06/09/196 September 2019 SECRETARY'S CHANGE OF PARTICULARS / ADE ADEWUMI / 01/05/2017

View Document

09/08/199 August 2019 REGISTERED OFFICE CHANGED ON 09/08/2019 FROM 50 MARSH WALL CANARY WHARF LONDON E14 9TP ENGLAND

View Document

09/08/199 August 2019 CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES

View Document

13/03/1813 March 2018 31/12/16 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/01/1813 January 2018 DISS40 (DISS40(SOAD))

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES

View Document

15/07/1715 July 2017 REGISTERED OFFICE CHANGED ON 15/07/2017 FROM 41 HALFWAY STREET SIDCUP KENT DA15 8LH

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES

View Document

06/06/166 June 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

08/04/168 April 2016 PREVEXT FROM 31/07/2015 TO 31/12/2015

View Document

05/04/165 April 2016 ADOPT ARTICLES 10/03/2016

View Document

10/08/1510 August 2015 08/07/15 NO MEMBER LIST

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MRS CHRISTIANA BOLANLE OTOKPA

View Document

22/01/1522 January 2015 DIRECTOR APPOINTED MRS OLUBUNMI ODULAJA

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR OLABIYI ADEWUMI

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MRS ABIMBOLA REBECCA FOLA-ALADE

View Document

08/07/148 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information