THE INNOCENT FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Termination of appointment of Christina Archer as a director on 2024-12-01

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

18/12/2418 December 2024 Accounts for a small company made up to 2024-06-30

View Document

01/02/241 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

31/01/2431 January 2024 Accounts for a small company made up to 2023-06-30

View Document

24/03/2324 March 2023 Accounts for a small company made up to 2022-06-30

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

05/12/225 December 2022 Termination of appointment of Douglas Ross Lamont as a director on 2022-05-24

View Document

05/12/225 December 2022 Appointment of Mr Nicholas Milton Canney as a director on 2022-07-04

View Document

13/02/2213 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

10/01/2210 January 2022 Full accounts made up to 2021-06-30

View Document

16/11/1616 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

16/11/1616 November 2016 APPOINTMENT TERMINATED, DIRECTOR ALISON WILSON

View Document

29/09/1629 September 2016 DIRECTOR APPOINTED MS SARAH-JANE NORMAN

View Document

31/08/1631 August 2016 AUDITOR'S RESIGNATION

View Document

24/08/1624 August 2016 AUDITOR'S RESIGNATION

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/02/169 February 2016 09/02/16 NO MEMBER LIST

View Document

09/11/159 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM RICHARD BALON / 23/09/2015

View Document

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

10/02/1510 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

09/02/159 February 2015 09/02/15 NO MEMBER LIST

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR DOUGLAS ROSS LAMONT

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/03/144 March 2014 24/02/14 NO MEMBER LIST

View Document

04/03/144 March 2014 APPOINTMENT TERMINATED, SECRETARY JESSICA SANSOM

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MS CHRISTINA ARCHER

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

05/03/135 March 2013 24/02/13 NO MEMBER LIST

View Document

13/11/1213 November 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN GERBI

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MRS ALISON WILSON

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM C/O ALAN GERBI 342 LADBROKE GROVE LONDON W10 5BU UNITED KINGDOM

View Document

07/11/127 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

09/05/129 May 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

20/03/1220 March 2012 24/02/12 NO MEMBER LIST

View Document

12/09/1112 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/09/117 September 2011 DIRECTOR APPOINTED MR ALAN GERBI

View Document

17/05/1117 May 2011 AUDITOR'S RESIGNATION

View Document

26/04/1126 April 2011 REGISTERED OFFICE CHANGED ON 26/04/2011 FROM FRUIT TOWERS 3 THE GOLDHAWK ESTATE BRACKENBURY ROAD LONDON W6 0BA

View Document

10/03/1110 March 2011 24/02/11 NO MEMBER LIST

View Document

10/03/1110 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS JESSICA SANSOM / 10/03/2011

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN WRIGHT / 19/08/2010

View Document

26/04/1026 April 2010 24/02/10 NO MEMBER LIST

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD BALON / 24/02/2010

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD REED / 15/07/2008

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADAM RICHARD BALON / 10/05/2007

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 24/02/09

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 ANNUAL RETURN MADE UP TO 24/02/08

View Document

26/06/0826 June 2008 SECRETARY APPOINTED MISS JESSICA SANSOM

View Document

12/06/0812 June 2008 APPOINTMENT TERMINATED SECRETARY AILANA KAMELMACHER

View Document

26/10/0726 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/03/0729 March 2007 ANNUAL RETURN MADE UP TO 24/02/07

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/03/0613 March 2006 ANNUAL RETURN MADE UP TO 24/02/06

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/05/054 May 2005 ANNUAL RETURN MADE UP TO 24/02/05

View Document

06/01/056 January 2005 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

24/02/0424 February 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