THE OVO CHARITABLE FOUNDATION
Company Documents
Date | Description |
---|---|
12/12/2412 December 2024 | Appointment of Mrs Alexandra Sophie Doorey as a director on 2024-12-10 |
11/12/2411 December 2024 | Appointment of Mr Innocent Mutinidi as a director on 2024-12-10 |
11/12/2411 December 2024 | Appointment of Ms Mahnoor Kamran as a director on 2024-12-10 |
11/12/2411 December 2024 | Cessation of Oluwakemi Akindele as a person with significant control on 2024-12-01 |
11/12/2411 December 2024 | Termination of appointment of Oluwakemi Akindele as a director on 2024-12-10 |
28/10/2428 October 2024 | Cessation of Charlotte Eaton as a person with significant control on 2024-09-18 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with no updates |
27/09/2427 September 2024 | Termination of appointment of Charlotte Eaton as a director on 2024-09-18 |
30/10/2330 October 2023 | Confirmation statement made on 2023-10-28 with no updates |
02/10/232 October 2023 | Accounts for a small company made up to 2022-12-31 |
03/03/233 March 2023 | Notification of Roseanne Baxter as a person with significant control on 2023-01-20 |
03/03/233 March 2023 | Appointment of Mrs Roseanne Baxter as a director on 2023-01-20 |
07/11/227 November 2022 | Register inspection address has been changed from 140-142 Kensington Church Street London W8 4BN United Kingdom to 69 Notting Hill Gate London W11 3JS |
07/11/227 November 2022 | Confirmation statement made on 2022-10-28 with no updates |
24/09/2224 September 2022 | Accounts for a small company made up to 2021-12-31 |
04/01/224 January 2022 | Appointment of Miss Oluwakemi Akindele as a director on 2021-12-07 |
16/12/2116 December 2021 | Notification of Thomas Wilson as a person with significant control on 2021-12-07 |
16/12/2116 December 2021 | Appointment of Mr Thomas Wilson as a director on 2021-12-07 |
16/12/2116 December 2021 | Notification of Oluwakemi Akindele as a person with significant control on 2021-12-07 |
03/11/213 November 2021 | Confirmation statement made on 2021-10-28 with no updates |
02/11/212 November 2021 | Cessation of Samuel Fisayo Kasumu as a person with significant control on 2021-05-02 |
02/10/212 October 2021 | Accounts for a small company made up to 2020-12-31 |
22/11/1722 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMUEL FISAYO KASUMU |
22/11/1722 November 2017 | CONFIRMATION STATEMENT MADE ON 19/11/17, NO UPDATES |
21/11/1721 November 2017 | CESSATION OF DUNCAN ANTONY ERNEST CLARK AS A PSC |
06/10/176 October 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
06/10/176 October 2017 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC |
06/10/176 October 2017 | SAIL ADDRESS CREATED |
06/06/176 June 2017 | ADOPT ARTICLES 12/04/2017 |
02/03/172 March 2017 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN CLARK |
13/02/1713 February 2017 | DIRECTOR APPOINTED SAMUEL FISAYO KASUMU |
23/11/1623 November 2016 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
07/11/167 November 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
07/03/167 March 2016 | 07/03/16 NO MEMBER LIST |
26/02/1626 February 2016 | 24/02/16 NO MEMBER LIST |
09/11/159 November 2015 | 31/12/14 TOTAL EXEMPTION FULL |
15/09/1515 September 2015 | PREVSHO FROM 28/02/2015 TO 31/12/2014 |
29/04/1529 April 2015 | 24/02/15 NO MEMBER LIST |
06/03/156 March 2015 | REGISTERED OFFICE CHANGED ON 06/03/2015 FROM THE CORE 40 ST THOMAS STREET BRISTOL BS1 6JX |
24/02/1424 February 2014 | 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