THE MOHAMED S FARSI FOUNDATION

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

09/10/249 October 2024 Total exemption full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

17/10/2317 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

10/11/2210 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

03/10/213 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/10/211 October 2021 Termination of appointment of Vincent Chevance as a director on 2021-09-01

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

10/10/1910 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID PUTTNAM

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

01/11/181 November 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/10/1613 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

05/04/165 April 2016 14/03/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

14/05/1514 May 2015 14/03/15 NO MEMBER LIST

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/06/146 June 2014 14/03/14 NO MEMBER LIST

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/04/1315 April 2013 14/03/13 NO MEMBER LIST

View Document

02/10/122 October 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 14/03/12 NO MEMBER LIST

View Document

01/12/111 December 2011 APPOINTMENT TERMINATED, DIRECTOR WAYNE HARBURN

View Document

01/12/111 December 2011 REGISTERED OFFICE CHANGED ON 01/12/2011 FROM C/O CORNICHE GROUP 25 BROOK MEWS LONDON W1K 4DZ

View Document

14/11/1114 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/11/113 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA HANFLING

View Document

27/09/1127 September 2011 DIRECTOR APPOINTED LORD DAVID TERENCE PUTTNAM

View Document

18/03/1118 March 2011 14/03/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 17/12/10 NO MEMBER LIST

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/02/1015 February 2010 17/12/09 NO MEMBER LIST

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HARBURN / 01/12/2009

View Document

13/02/0913 February 2009 ALTER MEMORANDUM 05/02/2009

View Document

13/02/0913 February 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/12/0817 December 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