THE VTCT FOUNDATION

Company Documents

DateDescription
19/12/2419 December 2024 Total exemption full accounts made up to 2024-07-31

View Document

18/10/2418 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

19/01/2419 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

05/01/245 January 2024 Appointment of Associate Professor Stephen Robert Felix Twigg as a director on 2023-12-19

View Document

04/01/244 January 2024 Appointment of Mr Jonathan Michael Pleat as a director on 2023-12-19

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

02/10/232 October 2023 Termination of appointment of Naiem Shokry Mohamed Moiemen as a director on 2023-09-22

View Document

02/10/232 October 2023 Termination of appointment of Wendy Helen Edwards as a director on 2023-09-22

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-07-31

View Document

07/10/227 October 2022 Director's details changed for Mrs Angela Maria Cross-Durrant on 2022-10-07

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

07/10/227 October 2022 Director's details changed for Prof Naiem Shokry Mohamed Moiemen El-Kashef on 2022-10-03

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-07-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

09/08/169 August 2016 APPOINTMENT TERMINATED, SECRETARY ACCOUNTING FOR CHARITIES LTD

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM
ARENA ARENA BUSINESS PARK
HOLYROOD CLOSE
POOLE
DORSET
BH17 7FJ

View Document

21/04/1621 April 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

12/02/1612 February 2016 DIRECTOR APPOINTED MR ANTHONY STANLEY LAU WALKER

View Document

06/11/156 November 2015 DIRECTOR APPOINTED MR JOHN JAMES HART

View Document

19/10/1519 October 2015 NE01

View Document

19/10/1519 October 2015 COMPANY NAME CHANGED VTCT FOUNDATION
CERTIFICATE ISSUED ON 19/10/15

View Document

19/10/1519 October 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

14/10/1514 October 2015 07/10/15 NO MEMBER LIST

View Document

25/03/1525 March 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

14/10/1414 October 2014 07/10/14 NO MEMBER LIST

View Document

14/10/1414 October 2014 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

14/10/1414 October 2014 SAIL ADDRESS CREATED

View Document

03/09/143 September 2014 PREVSHO FROM 31/10/2014 TO 31/07/2014

View Document

03/09/143 September 2014 REGISTERED OFFICE CHANGED ON 03/09/2014 FROM
ASPIRE HOUSE ANNEALING CLOSE
EASTLEIGH
HAMPSHIRE
SO50 9PX
ENGLAND

View Document

31/01/1431 January 2014 REGISTERED OFFICE CHANGED ON 31/01/2014 FROM
ASPIRE HOUSE DEW LANE
EASTLEIGH
SO50 9PX

View Document

07/10/137 October 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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