UNIAID FOUNDATION

Company Documents

DateDescription
26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/11/1312 November 2013 26/09/13 NO MEMBER LIST

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

18/03/1318 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

12/10/1212 October 2012 26/09/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/03/1230 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

21/10/1121 October 2011 26/09/11 NO MEMBER LIST

View Document

05/05/115 May 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 26/09/10 NO MEMBER LIST

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

26/04/1026 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PAMELA BELL ASHE

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY ALISTAIR LOMAX

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR PETER REYNOLDS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HARRIS

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON SPERRYN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR DEIAN HOPKIN

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR TABITHA ALDRICH-SMITH

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR CLAIRE CALLENDER

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHILLINGFORD

View Document

20/04/1020 April 2010 SECRETARY APPOINTED MR JAMES ROBERT MACNAB HERON

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR JOHN DAVID BERRY

View Document

20/04/1020 April 2010 DIRECTOR APPOINTED MR JAMES ROBERT MCNAB HERON

View Document

06/11/096 November 2009 26/09/09 NO MEMBER LIST

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

02/05/092 May 2009 AUDITOR'S RESIGNATION

View Document

03/10/083 October 2008 ANNUAL RETURN MADE UP TO 26/09/08

View Document

01/07/081 July 2008 REGISTERED OFFICE CHANGED ON 01/07/08 FROM: GISTERED OFFICE CHANGED ON 01/07/2008 FROM WATERBRIDGE HOUSE 32-36 LOMAN STREET SOUTHWARK LONDON SE1 0EE

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR BABAJIDE SOSIMI

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR IAN NASH

View Document

29/12/0729 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 30/06/08

View Document

27/11/0727 November 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 26/09/07

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0721 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/075 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: G OFFICE CHANGED 21/03/07 SUITE 210 WATERLOO BUSINESS CENTRE 117 WATERLOO ROAD LONDON SE1 8UL

View Document

03/03/073 March 2007 NEW DIRECTOR APPOINTED

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 ANNUAL RETURN MADE UP TO 26/09/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM: G OFFICE CHANGED 13/07/06 SUITE 238 FRIARS HOUSE 157-168 BLACKFRIARS ROAD LONDON SE1 8EZ

View Document

23/06/0623 June 2006 DIRECTOR RESIGNED

View Document

29/03/0629 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

04/01/064 January 2006 REGISTERED OFFICE CHANGED ON 04/01/06 FROM: G OFFICE CHANGED 04/01/06 12TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

05/10/055 October 2005 ANNUAL RETURN MADE UP TO 26/09/05

View Document

19/09/0519 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 NEW DIRECTOR APPOINTED

View Document

19/07/0519 July 2005 DIRECTOR RESIGNED

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

15/10/0415 October 2004 ANNUAL RETURN MADE UP TO 12/10/04

View Document

07/10/047 October 2004 NEW DIRECTOR APPOINTED

View Document

06/09/046 September 2004 DIRECTOR RESIGNED

View Document

19/08/0419 August 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 NEW DIRECTOR APPOINTED

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: G OFFICE CHANGED 30/01/04 12TH FLOOR THE TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

30/01/0430 January 2004 DIRECTOR RESIGNED

View Document

23/10/0323 October 2003 ANNUAL RETURN MADE UP TO 12/10/03

View Document

07/08/037 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/05/0328 May 2003 NEW SECRETARY APPOINTED

View Document

09/04/039 April 2003 NEW DIRECTOR APPOINTED

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 DIRECTOR RESIGNED

View Document

12/11/0212 November 2002 NEW DIRECTOR APPOINTED

View Document

06/11/026 November 2002 ANNUAL RETURN MADE UP TO 12/10/02

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/12/02

View Document

28/10/0228 October 2002 REGISTERED OFFICE CHANGED ON 28/10/02 FROM: G OFFICE CHANGED 28/10/02 8 WINDWARD HOUSE SQUARE RIGGER ROW LONDON SW11 3TU

View Document

15/03/0215 March 2002 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/12/0112 December 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0112 October 2001 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