THE A & F CHARITABLE FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
30/12/2430 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/12/2327 December 2023 Micro company accounts made up to 2023-03-31

View Document

27/12/2327 December 2023 Confirmation statement made on 2023-11-03 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/12/2228 December 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

28/12/2228 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

27/03/2227 March 2022 Micro company accounts made up to 2021-03-31

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

28/01/2228 January 2022 Compulsory strike-off action has been discontinued

View Document

27/01/2227 January 2022 Confirmation statement made on 2021-11-03 with no updates

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

25/01/2225 January 2022 First Gazette notice for compulsory strike-off

View Document

26/09/2126 September 2021 Previous accounting period extended from 2020-12-31 to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/12/2027 December 2020 CONFIRMATION STATEMENT MADE ON 03/11/20, WITH UPDATES

View Document

27/12/2027 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

09/01/209 January 2020 CONFIRMATION STATEMENT MADE ON 03/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

07/11/197 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

04/11/194 November 2019 ADOPT ARTICLES 23/10/2019

View Document

04/11/194 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

19/09/1919 September 2019 COMPANY NAME CHANGED THE JEWISH STUDIES FOUNDATION CERTIFICATE ISSUED ON 19/09/19

View Document

19/09/1919 September 2019 FORM NE01 FILED

View Document

28/08/1928 August 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

13/08/1913 August 2019 CHANGE OF NAME 30/07/2019

View Document

13/08/1913 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/07/1919 July 2019 REGISTERED OFFICE CHANGED ON 19/07/2019 FROM 15 AUGUSTUS CLOSE STANMORE MIDDLESEX HA7 4PT

View Document

02/01/192 January 2019 CONFIRMATION STATEMENT MADE ON 03/11/18, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

07/02/187 February 2018 DISS40 (DISS40(SOAD))

View Document

06/02/186 February 2018 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

30/01/1830 January 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

27/09/1727 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR HENRY STRAGE

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MRS HAYLEY CASS

View Document

02/02/162 February 2016 03/11/15 NO MEMBER LIST

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR VIVIAN WINEMAN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/03/1510 March 2015 DISS40 (DISS40(SOAD))

View Document

09/03/159 March 2015 03/11/14 NO MEMBER LIST

View Document

09/03/159 March 2015 SECRETARY'S CHANGE OF PARTICULARS / HAYLEY OSEN / 01/07/2014

View Document

03/03/153 March 2015 FIRST GAZETTE

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR CLIVE CALLMAN

View Document

03/02/143 February 2014 03/11/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/01/139 January 2013 03/11/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR JUDGE CLIVE VERNON CALLMAN / 28/09/2012

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

28/12/1128 December 2011 03/11/11 NO MEMBER LIST

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHAN MORRIS

View Document

21/12/1021 December 2010 03/11/10 NO MEMBER LIST

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 30 December 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART LAURENCE CASS / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / HIS HONOUR JUDGE CLIVE VERNON CALLMAN / 11/11/2009

View Document

11/11/0911 November 2009 03/11/09 NO MEMBER LIST

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN SAUL MORRIS / 11/11/2009

View Document

06/11/096 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

23/01/0923 January 2009 ANNUAL RETURN MADE UP TO 03/11/08

View Document

23/10/0823 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/12/0731 December 2007 ANNUAL RETURN MADE UP TO 03/11/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 DIRECTOR RESIGNED

View Document

18/10/0718 October 2007 NEW DIRECTOR APPOINTED

View Document

09/12/069 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

09/12/069 December 2006 ANNUAL RETURN MADE UP TO 03/11/06

View Document

11/09/0611 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

14/02/0614 February 2006 ANNUAL RETURN MADE UP TO 03/11/05

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

03/11/043 November 2004 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