THE AARONSON FOUNDATION

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

28/07/2428 July 2024 Confirmation statement made on 2024-07-28 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/09/236 September 2023 Micro company accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

18/07/2318 July 2023 Change of details for Mr David Howard Rodney as a person with significant control on 2023-06-29

View Document

18/07/2318 July 2023 Director's details changed for Mr David Howard Rodney on 2023-06-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/08/215 August 2021 Confirmation statement made on 2021-07-28 with updates

View Document

24/06/2124 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

03/04/203 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/12/199 December 2019 CURREXT FROM 30/07/2019 TO 31/12/2019

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 28/07/19, NO UPDATES

View Document

17/04/1917 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

08/10/188 October 2018 REGISTERED OFFICE CHANGED ON 08/10/2018 FROM 1ST FLOOR FOFRAME HOUSE 35-37 BRENT STREET LONDON NW4 2EF

View Document

30/07/1830 July 2018 CONFIRMATION STATEMENT MADE ON 28/07/18, NO UPDATES

View Document

08/05/188 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 28/07/17, NO UPDATES

View Document

05/05/175 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

03/03/173 March 2017 REGISTERED OFFICE CHANGED ON 03/03/2017 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

09/02/179 February 2017 COMPANY RESTORED ON 09/02/2017

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES

View Document

03/01/173 January 2017 STRUCK OFF AND DISSOLVED

View Document

15/11/1615 November 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

18/10/1618 October 2016 FIRST GAZETTE

View Document

18/05/1618 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

28/04/1628 April 2016 PREVSHO FROM 31/07/2015 TO 30/07/2015

View Document

21/08/1521 August 2015 28/07/15 NO MEMBER LIST

View Document

03/02/153 February 2015 COMPANY NAME CHANGED THE LESLIE AND FREDA AARONSON FOUNDATION CERTIFICATE ISSUED ON 03/02/15

View Document

03/02/153 February 2015 NE01 FORM

View Document

06/01/156 January 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/01/156 January 2015 CHANGE OF NAME 22/12/2014

View Document

01/12/141 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER AARONSON

View Document

03/09/143 September 2014 DIRECTOR APPOINTED ALEXANDER AARONSON

View Document

28/07/1428 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


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