THE FEMINIST FOREIGN POLICY COLLECTIVE LTD

Company Documents

DateDescription
29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

29/07/2529 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

13/05/2513 May 2025 First Gazette notice for voluntary strike-off

View Document

30/04/2530 April 2025 Application to strike the company off the register

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/03/2415 March 2024 Confirmation statement made on 2024-03-03 with no updates

View Document

19/12/2319 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

02/08/232 August 2023 Total exemption full accounts made up to 2022-03-31

View Document

01/08/231 August 2023 Registered office address changed from 2 2 Scots Pine Grove Wadhurst TN5 6FR England to 2 Scots Pine Grove Wadhurst TN5 6FR on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from 5 Brook Road Tunbridge Wells TN2 3AZ England to 2 2 Scots Pine Grove Wadhurst TN5 6FR on 2023-08-01

View Document

11/04/2311 April 2023 Termination of appointment of Rebecca Hanshaw as a director on 2023-04-11

View Document

11/04/2311 April 2023 Termination of appointment of Zarina Gul Khan as a director on 2023-04-11

View Document

11/04/2311 April 2023 Director's details changed for Marissa Katherine Conway on 2023-04-11

View Document

11/04/2311 April 2023 Registered office address changed from C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD United Kingdom to 5 Brook Road Tunbridge Wells TN2 3AZ on 2023-04-11

View Document

11/04/2311 April 2023 Change of details for Ms. Marissa Katherine Conway as a person with significant control on 2023-04-11

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

25/01/2325 January 2023 Registered office address changed from C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD England to C/O Sedulo 605 Albert House 256-260 Old Street London EC1V 9DD on 2023-01-25

View Document

10/11/2210 November 2022 Change of details for Ms. Marissa Katherine Conway as a person with significant control on 2022-11-09

View Document

09/11/229 November 2022 Registered office address changed from Regency Court 62-66 Deansgate Manchester M3 2EN United Kingdom to C/O Sedulo Office 505, Albert House 256-260 Old Street London EC1V 9DD on 2022-11-09

View Document

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

View Accounts

14/12/2114 December 2021 Termination of appointment of Paul John Dillane as a director on 2021-11-16

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

12/03/2012 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

16/04/1916 April 2019 REGISTERED OFFICE CHANGED ON 16/04/2019 FROM 72 TRINITY ROAD LONDON N22 8XX

View Document

01/04/191 April 2019 ADOPT ARTICLES 21/03/2019

View Document

21/03/1921 March 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/03/1921 March 2019 COMPANY NAME CHANGED CFFP 2 LIMITED CERTIFICATE ISSUED ON 21/03/19

View Document

04/03/194 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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