THE MULTIPLE BIRTHS FOUNDATION

Company Documents

DateDescription
29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

29/10/2429 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

13/08/2413 August 2024 First Gazette notice for voluntary strike-off

View Document

31/07/2431 July 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-28 with no updates

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-28 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-08-31

View Document

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

04/05/224 May 2022 Confirmation statement made on 2022-04-28 with no updates

View Document

15/12/2115 December 2021 Registered office address changed from 95 Aldwych London WC2B 4JF England to 95 Peachey & Co Llp 95 Aldwych London Uk WC2B 4JF on 2021-12-15

View Document

02/12/212 December 2021 Registered office address changed from Hammersmith House Level 4 Queen Charlotte's & Chelsea Hospital Du Cane Road, London W12 0HS to 95 Aldwych London WC2B 4JF on 2021-12-02

View Document

04/05/204 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

04/05/204 May 2020 CONFIRMATION STATEMENT MADE ON 28/04/20, NO UPDATES

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 28/04/19, NO UPDATES

View Document

18/04/1918 April 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/188 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 28/04/18, NO UPDATES

View Document

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 28/04/17, WITH UPDATES

View Document

06/02/176 February 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 28/04/16 NO MEMBER LIST

View Document

29/02/1629 February 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

05/05/155 May 2015 28/04/15 NO MEMBER LIST

View Document

26/02/1526 February 2015 31/08/14 TOTAL EXEMPTION FULL

View Document

13/05/1413 May 2014 28/04/14 NO MEMBER LIST

View Document

24/02/1424 February 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES FEA

View Document

24/02/1424 February 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

22/05/1322 May 2013 31/08/12 TOTAL EXEMPTION FULL

View Document

14/05/1314 May 2013 28/04/13 NO MEMBER LIST

View Document

11/05/1211 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM HAMMERSMITH HOUSE LEVEL 4 QUEEN CHARLOTTE'S & CHELSEA HOSPITAL DU CANE ROAD LONDON W12 0HS

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JUSTIN ALUN JONES / 04/05/2012

View Document

04/05/124 May 2012 28/04/12 NO MEMBER LIST

View Document

28/04/1128 April 2011 28/04/11 NO MEMBER LIST

View Document

18/02/1118 February 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

21/06/1021 June 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LADY MARGARET ANNE RIDLEY / 28/04/2010

View Document

28/05/1028 May 2010 28/04/10 NO MEMBER LIST

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL GRINDALL FEA / 28/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAITH MARY HALLETT / 28/04/2010

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH HAMILTON FAIRLEY / 28/04/2010

View Document

21/05/0921 May 2009 ANNUAL RETURN MADE UP TO 28/04/09

View Document

11/05/0911 May 2009 31/08/08 PARTIAL EXEMPTION

View Document

24/07/0824 July 2008 AMENDED PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/07

View Document

13/05/0813 May 2008 31/08/07 PARTIAL EXEMPTION

View Document

09/05/089 May 2008 ANNUAL RETURN MADE UP TO 28/04/08

View Document

08/05/088 May 2008 APPOINTMENT TERMINATED DIRECTOR NICHOLAS FISK

View Document

09/05/079 May 2007 ANNUAL RETURN MADE UP TO 28/04/07

View Document

08/05/078 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

28/12/0628 December 2006 NEW DIRECTOR APPOINTED

View Document

17/11/0617 November 2006 DIRECTOR RESIGNED

View Document

28/04/0628 April 2006 ANNUAL RETURN MADE UP TO 28/04/06

View Document

05/12/055 December 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/05

View Document

05/05/055 May 2005 ANNUAL RETURN MADE UP TO 29/04/05

View Document

20/12/0420 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

20/08/0420 August 2004 NEW DIRECTOR APPOINTED

View Document

09/08/049 August 2004 NEW DIRECTOR APPOINTED

View Document

23/07/0423 July 2004 ANNUAL RETURN MADE UP TO 29/04/04

View Document

17/03/0417 March 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/08/03

View Document

25/07/0325 July 2003 ANNUAL RETURN MADE UP TO 10/06/03

View Document

10/07/0310 July 2003 DIRECTOR RESIGNED

View Document

10/07/0310 July 2003 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

16/10/0216 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/04/0229 April 2002 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