SET THEM UP FOUNDATION CIC

Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-06 with updates

View Document

07/02/257 February 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/12/2417 December 2024 Registered office address changed from Jjo Accountancy Limited Ability House 121 Brooker Road Waltham Abbey London EN9 1JH United Kingdom to Idealondon Ground Floor 69 Wilson Street London EC2A 2BB on 2024-12-17

View Document

05/12/245 December 2024 Registered office address changed from Idealondon Ground Floor 69 Wilson Street London EC2A 2BB England to Jjo Accountancy Limited Ability House 121 Brooker Road Waltham Abbey London EN9 1JH on 2024-12-05

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-06 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-05-31

View Document

24/07/2324 July 2023 Change of name notice

View Document

24/07/2324 July 2023 Certificate of change of name

View Document

24/07/2324 July 2023 Change of name

View Document

19/07/2319 July 2023 Change of details for Mr James Maximillian Jordan as a person with significant control on 2023-07-12

View Document

22/05/2322 May 2023 Appointment of Mr Jermaine Lewis David Bishop as a director on 2023-05-08

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-06 with updates

View Document

12/05/2312 May 2023 Termination of appointment of Jermaine Bishop as a director on 2023-05-01

View Document

08/05/238 May 2023 Termination of appointment of Truman Alberto Sullivan as a director on 2023-05-08

View Document

27/04/2327 April 2023 Appointment of Mr Jermaine Bishop as a director on 2023-04-26

View Document

02/04/232 April 2023 Cessation of Jermaine Lewis David Bishop as a person with significant control on 2023-04-01

View Document

02/04/232 April 2023 Termination of appointment of Tina Joy Creed as a director on 2023-04-01

View Document

02/04/232 April 2023 Termination of appointment of Jermaine Lewis David Bishop as a director on 2023-04-01

View Document

02/11/222 November 2022 Registered office address changed from 7 Chesham Street London NW10 0BH England to Idealondon Ground Floor 69 Wilson Street London EC2A 2BB on 2022-11-02

View Document

31/10/2231 October 2022 Memorandum and Articles of Association

View Document

20/10/2220 October 2022 Appointment of Mr Truman Alberto Sullivan as a director on 2022-10-20

View Document

18/10/2218 October 2022 Appointment of Miss Tina Joy Creed as a director on 2022-10-18

View Document

06/05/226 May 2022 Incorporation

View Document


More Company Information