THE MOVEMENT ART FOUNDATION

Company Documents

DateDescription
05/06/185 June 2018 FIRST GAZETTE

View Document

31/12/1731 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 13/03/16 NO MEMBER LIST

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

04/06/154 June 2015 13/03/15 NO MEMBER LIST

View Document

04/06/154 June 2015 REGISTERED OFFICE CHANGED ON 04/06/2015 FROM
17 STILES ROAD
LIVERPOOL
L33 4EA

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR SAMUEL MOSES OLUGBENGA ROSANWO / 01/06/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/08/149 August 2014 DISS40 (DISS40(SOAD))

View Document

08/08/148 August 2014 REGISTERED OFFICE CHANGED ON 08/08/2014 FROM
39 MONTROSE ROAD
LEICESTER
LE2 8SL
ENGLAND

View Document

08/08/148 August 2014 13/03/14 NO MEMBER LIST

View Document

08/07/148 July 2014 FIRST GAZETTE

View Document

16/05/1416 May 2014 REGISTERED OFFICE CHANGED ON 16/05/2014 FROM
81 LEIGHAM COURT ROAD
LONDON
SW16 2NR
ENGLAND

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/01/1425 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/06/139 June 2013 13/03/13 NO MEMBER LIST

View Document

09/06/139 June 2013 APPOINTMENT TERMINATED, SECRETARY DELALIE AGBODJAN

View Document

09/06/139 June 2013 REGISTERED OFFICE CHANGED ON 09/06/2013 FROM
11 OSTADE ROAD
BRIXTON
LONDON
SW2 2AY
ENGLAND

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/05/129 May 2012 13/03/12 NO MEMBER LIST

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

02/10/112 October 2011 DISS40 (DISS40(SOAD))

View Document

30/09/1130 September 2011 13/03/11 NO MEMBER LIST

View Document

26/07/1126 July 2011 FIRST GAZETTE

View Document

29/01/1129 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/08/1014 August 2010 DISS40 (DISS40(SOAD))

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 17 STILES ROAD LIVERPOOL MERSEYSIDE L33 4EA

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL ROSANWO / 13/03/2010

View Document

11/08/1011 August 2010 13/03/10 NO MEMBER LIST

View Document

13/07/1013 July 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/04/0915 April 2009 ANNUAL RETURN MADE UP TO 13/03/09

View Document

14/01/0914 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

22/09/0822 September 2008 ANNUAL RETURN MADE UP TO 13/03/08

View Document

09/09/089 September 2008 REGISTERED OFFICE CHANGED ON 09/09/08 FROM: GISTERED OFFICE CHANGED ON 09/09/2008 FROM 29/30 MARGARET STREET CENTRAL LONDON LONDON W1W 8SA

View Document

20/03/0820 March 2008 SECRETARY APPOINTED MISS DELALIE AGBODJAN

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED SECRETARY MOFOLUSHO ROSANWO

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

20/08/0720 August 2007 SECRETARY RESIGNED

View Document

13/04/0713 April 2007 MEMORANDUM OF ASSOCIATION

View Document

02/04/072 April 2007 COMPANY NAME CHANGED RISING STAR FOUNDATION CERTIFICATE ISSUED ON 02/04/07

View Document

13/03/0713 March 2007 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