THE D FOUNDATION

Company Documents

DateDescription
21/01/2521 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

05/11/245 November 2024 Micro company accounts made up to 2024-04-30

View Document

23/07/2423 July 2024 Termination of appointment of Mark Gunther Pauls as a director on 2024-06-12

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

23/01/2423 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

11/01/2411 January 2024 Micro company accounts made up to 2023-04-30

View Document

25/05/2325 May 2023 Director's details changed for Mr Davide J Wheller on 2023-05-23

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Micro company accounts made up to 2022-04-30

View Document

13/02/2313 February 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/02/223 February 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

01/02/221 February 2022 Register inspection address has been changed to 32 Hurricane Road Wallington SM6 9FW

View Document

01/02/221 February 2022 Register(s) moved to registered inspection location 32 Hurricane Road Wallington SM6 9FW

View Document

25/01/2225 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

04/02/204 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 16/01/20, NO UPDATES

View Document

26/06/1926 June 2019 REGISTERED OFFICE CHANGED ON 26/06/2019 FROM 32-36 LOMAN STREET LONDON SE1 0EH ENGLAND

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

05/02/195 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ALAN PALMER

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR ASH ALLIBHAI

View Document

21/03/1821 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 APPOINTMENT TERMINATED, SECRETARY OLIVER SIAN DAVIS

View Document

20/06/1720 June 2017 DIRECTOR APPOINTED MR ASH ALLIBHAI

View Document

01/06/171 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK GUNTHER PAULS / 01/06/2017

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER SIAN DAVIS

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR DAVIDE WHELLER

View Document

25/05/1725 May 2017 DIRECTOR APPOINTED MR ALAN ERIC PALMER

View Document

25/05/1725 May 2017 SECRETARY APPOINTED MR OLIVER SIAN DAVIS

View Document

22/05/1722 May 2017 REGISTERED OFFICE CHANGED ON 22/05/2017 FROM FOURTH FLOOR 30 MARSH WALL LONDON E14 9TP ENGLAND

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

04/05/174 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

08/04/178 April 2017 DIRECTOR APPOINTED MR OLIVER SIAN DAVIS

View Document

02/02/172 February 2017 REGISTERED OFFICE CHANGED ON 02/02/2017 FROM 2-8 SCRUTTON STREET LONDON EC2A 4RT ENGLAND

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW JENNER

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR OLIVER DAVIS

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/02/166 February 2016 DIRECTOR APPOINTED MR OLIVER SIAN DAVIS

View Document

06/02/166 February 2016 16/01/16 NO MEMBER LIST

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

19/11/1519 November 2015 REGISTERED OFFICE CHANGED ON 19/11/2015 FROM THE LUX BUILDING UNIT 10, 4TH FLOOR 2-4 HOXTON SQUARE LONDON N1 6NU

View Document

25/06/1525 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FIRMAGER

View Document

23/02/1523 February 2015 DIRECTOR APPOINTED MR ANDREW JENNER

View Document

23/02/1523 February 2015 16/01/15 NO MEMBER LIST

View Document

12/02/1512 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/11/145 November 2014 REGISTERED OFFICE CHANGED ON 05/11/2014 FROM THE RUSSIAN CLUB UNIT 3. THE BASEMENT 340-344 KINGSLAND ROAD LONDON E8 4DA ENGLAND

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/04/1426 April 2014 DIRECTOR APPOINTED MR MARK GUNTHER PAULS

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM VILLA 9 MAPLE WALK COTSWOLD RD SUTTON SURREY SM2 5NA

View Document

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

31/01/1431 January 2014 16/01/14 NO MEMBER LIST

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/04/1323 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVIDE JOHN FIRMAGER / 10/03/2013

View Document

17/04/1317 April 2013 DIRECTOR APPOINTED MR DAVIDE JOHN FIRMAGER

View Document

02/04/132 April 2013 16/01/13 NO MEMBER LIST

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, DIRECTOR TAYLOR GLASBY

View Document

30/03/1330 March 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR GLASBY

View Document

26/03/1326 March 2013 REGISTERED OFFICE CHANGED ON 26/03/2013 FROM 1ST FLOOR UNIVERSAL HOUSE 88-94 WENTWORTH STREET LONDON E1 7SA ENGLAND

View Document

13/02/1313 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FIRMAGER

View Document

22/05/1222 May 2012 DISS40 (DISS40(SOAD))

View Document

21/05/1221 May 2012 16/01/12 NO MEMBER LIST

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

31/01/1231 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM 7 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD

View Document

15/04/1115 April 2011 16/01/11 NO MEMBER LIST

View Document

14/04/1114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / TAYLOR GLASBY / 01/01/2011

View Document

16/03/1116 March 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

20/01/1120 January 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/01/1120 January 2011 COMPANY NAME CHANGED EAT ME FOUNDATION CERTIFICATE ISSUED ON 20/01/11

View Document

18/06/1018 June 2010 14/01/10 NO MEMBER LIST

View Document

10/03/1010 March 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

12/06/0912 June 2009 ANNUAL RETURN MADE UP TO 16/01/09

View Document

23/04/0923 April 2009 APPOINTMENT TERMINATED DIRECTOR ALEX POTSIDES

View Document

23/04/0923 April 2009 REGISTERED OFFICE CHANGED ON 23/04/2009 FROM ALDBURY HOUSE, DOWER MEWS 108 HIGH STREET BERKHAMSTED HERTFORDSHIRE HP4 2BL

View Document

10/12/0810 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 16/01/08

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

27/09/0727 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/07/072 July 2007 ANNUAL RETURN MADE UP TO 16/01/07

View Document

28/06/0728 June 2007 REGISTERED OFFICE CHANGED ON 28/06/07 FROM: SUITE 11/12 CHELDGATE HOUSE 45 HIGH STREET ROCHESTER KENT ME1 1LP

View Document

08/02/068 February 2006 REGISTERED OFFICE CHANGED ON 08/02/06 FROM: SUITE 9 CHELDGATE HOUSE 45 HIGH STREET ROCHESTER KENT ME1 1LP

View Document

08/02/068 February 2006 ANNUAL RETURN MADE UP TO 16/01/06

View Document

28/11/0528 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

03/05/053 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

26/01/0526 January 2005 ANNUAL RETURN MADE UP TO 16/01/05

View Document

17/03/0417 March 2004 ANNUAL RETURN MADE UP TO 16/01/04

View Document

22/12/0322 December 2003 REGISTERED OFFICE CHANGED ON 22/12/03 FROM: THE WHITECHAPEL CENTRE MYRDLE STREET LONDON E1 1HL

View Document

12/12/0312 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/12/0312 December 2003 MEMORANDUM OF ASSOCIATION

View Document

27/08/0327 August 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 30/04/04

View Document

16/01/0316 January 2003 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