THE MAKE A DIFFERENCE TRUST

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

29/04/2529 April 2025 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

14/03/2514 March 2025 Voluntary strike-off action has been suspended

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

11/02/2511 February 2025 First Gazette notice for voluntary strike-off

View Document

30/01/2530 January 2025 Application to strike the company off the register

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

05/02/245 February 2024 Total exemption full accounts made up to 2023-04-30

View Document

20/01/2420 January 2024 Termination of appointment of Eoin Mallon as a director on 2023-05-22

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

29/04/2229 April 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

04/04/224 April 2022 Appointment of Mr John Daniel Griffin as a director on 2022-02-02

View Document

04/04/224 April 2022 Termination of appointment of John James Forni as a secretary on 2022-02-02

View Document

04/04/224 April 2022 Termination of appointment of Simon James Grigg as a director on 2022-01-24

View Document

04/04/224 April 2022 Termination of appointment of John James Forni as a director on 2022-02-02

View Document

04/04/224 April 2022 Appointment of Mr Eoin Mallon as a director on 2022-02-02

View Document

25/03/2225 March 2022 Total exemption full accounts made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-03-27 with no updates

View Document

16/06/2116 June 2021 Registered office address changed from Unit 7 City Business Centre Lower Road London SE16 2XB England to 14 Franklin Building Westferry Road London E14 8LS on 2021-06-16

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

05/02/205 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

01/04/191 April 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD LE COCQ

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

21/01/1921 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

06/02/186 February 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MS DANIELLE KENT

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

03/02/173 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

11/04/1611 April 2016 SAIL ADDRESS CHANGED FROM: UNIT 7 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB ENGLAND

View Document

07/04/167 April 2016 27/03/16 NO MEMBER LIST

View Document

07/04/167 April 2016 SAIL ADDRESS CHANGED FROM: THEATRE DELICATESSEN FIRST FLOOR 119 FARRINGDON ROAD LONDON EC1R 3DA UNITED KINGDOM

View Document

30/03/1630 March 2016 DIRECTOR APPOINTED MR CHRISTIAN PANKHURST

View Document

03/03/163 March 2016 30/04/15 TOTAL EXEMPTION FULL

View Document

11/02/1611 February 2016 SECRETARY APPOINTED DR JOHN JAMES FORNI

View Document

10/02/1610 February 2016 DIRECTOR APPOINTED DR JOHN JAMES FORNI

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM C/O THEATRE DELICATESSEN FIRST FLOOR, 119 FARRINGDON ROAD LONDON EC1R 3DA

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED REV'D SIMON JAMES GRIGG

View Document

11/01/1611 January 2016 DIRECTOR APPOINTED MR RICHARD LE COCQ

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY DAVID PENDLEBURY

View Document

09/07/159 July 2015 APPOINTMENT TERMINATED, DIRECTOR JULIAN BIRD

View Document

27/03/1527 March 2015 27/03/15 NO MEMBER LIST

View Document

27/03/1527 March 2015 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 28 DENMARK STREET LONDON WC2H 8NJ UNITED KINGDOM

View Document

12/02/1512 February 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

29/01/1529 January 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID PENDLEBURY

View Document

07/08/147 August 2014 REGISTERED OFFICE CHANGED ON 07/08/2014 FROM FIRST FLOOR 28 DENMARK STREET LONDON WC2H 8NJ

View Document

14/04/1414 April 2014 27/03/14 NO MEMBER LIST

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR PATRICK FERDINAND HOLZEN

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MRS MAGGIE KORDE

View Document

05/02/145 February 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

18/04/1318 April 2013 27/03/13 NO MEMBER LIST

View Document

13/02/1313 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

18/04/1218 April 2012 SAIL ADDRESS CHANGED FROM: FIRST FLOOR 54 GREEK STREET SOHO LONDON GREATER LONDON W1D 3DS

View Document

18/04/1218 April 2012 27/03/12 NO MEMBER LIST

View Document

17/01/1217 January 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM FIRST FLOOR 54 GREEK STREET LONDON W1D 3DS

View Document

25/05/1125 May 2011 27/03/11 NO MEMBER LIST

View Document

21/01/1121 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

07/04/107 April 2010 SAIL ADDRESS CREATED

View Document

07/04/107 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID STUART PENDLEBURY / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STUART PENDLEBURY / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MELANIE TRANTER / 01/01/2010

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN PIERS BIRD / 01/01/2010

View Document

07/04/107 April 2010 27/03/10 NO MEMBER LIST

View Document

16/02/1016 February 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 2ND FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR

View Document

26/05/0926 May 2009 PREVEXT FROM 31/03/2009 TO 30/04/2009

View Document

29/04/0929 April 2009 ANNUAL RETURN MADE UP TO 27/03/09

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/2009 FROM 2ND FLOOR 20-22 STUKELEY STREET LONDON WC2B 5LR

View Document

04/04/094 April 2009 REGISTERED OFFICE CHANGED ON 04/04/2009 FROM 4TH FLOOR 80-81 ST. MARTIN'S LANE LONDON

View Document

27/03/0827 March 2008 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