THE NIGEL GEE FOUNDATION
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/04/2510 April 2025 | Confirmation statement made on 2025-03-26 with no updates |
20/09/2420 September 2024 | Total exemption full accounts made up to 2024-03-31 |
15/07/2415 July 2024 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 2024-07-15 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
29/01/2429 January 2024 | Total exemption full accounts made up to 2023-03-31 |
30/05/2330 May 2023 | Confirmation statement made on 2023-03-26 with no updates |
05/04/235 April 2023 | Notification of Zach Edward Esdaile as a person with significant control on 2021-12-06 |
05/04/235 April 2023 | Cessation of Anthony George Bunker as a person with significant control on 2021-04-19 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
03/10/223 October 2022 | Change of details for Mr Anthony George Bunker as a person with significant control on 2022-09-30 |
28/04/2228 April 2022 | Confirmation statement made on 2022-03-26 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
06/12/216 December 2021 | Director's details changed for Mr Raymond Harris Esdaile on 2021-12-06 |
06/12/216 December 2021 | Termination of appointment of Anthony George Bunker as a director on 2021-04-19 |
06/12/216 December 2021 | Registered office address changed from First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England to Devonshire House 1 Devonshire Street London W1W 5DR on 2021-12-06 |
06/12/216 December 2021 | Appointment of Mr Zach Edward Esdaile as a director on 2021-12-06 |
06/12/216 December 2021 | Director's details changed for Mr Nigel David Gee on 2021-12-06 |
13/07/2113 July 2021 | Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX on 2021-07-13 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/04/2030 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
09/01/209 January 2020 | 31/03/19 TOTAL EXEMPTION FULL |
28/03/1928 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
13/09/1813 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
28/03/1828 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
10/11/1710 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
13/01/1713 January 2017 | 31/03/16 TOTAL EXEMPTION FULL |
08/04/168 April 2016 | 26/03/16 NO MEMBER LIST |
30/12/1530 December 2015 | 31/03/15 TOTAL EXEMPTION FULL |
16/04/1516 April 2015 | 26/03/15 NO MEMBER LIST |
08/01/158 January 2015 | 31/03/14 TOTAL EXEMPTION FULL |
14/05/1414 May 2014 | 26/03/14 NO MEMBER LIST |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM 172-174 GRANVILLE ROAD LONDON NW2 2LD UNITED KINGDOM |
26/03/1326 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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