UNITAS CHARITABLE FOUNDATION

Company Documents

DateDescription
10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

10/07/2110 July 2021 Voluntary strike-off action has been suspended

View Document

06/04/216 April 2021 28/02/21 TOTAL EXEMPTION FULL

View Document

24/03/2124 March 2021 PREVSHO FROM 31/05/2021 TO 28/02/2021

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

25/02/2125 February 2021 APPOINTMENT TERMINATED, DIRECTOR ANDREW THEWLIS

View Document

25/02/2125 February 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

25/02/2125 February 2021 DIRECTOR APPOINTED MR RICHARD BONE

View Document

04/07/204 July 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/02/2025 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

17/02/2017 February 2020 COMPANY NAME CHANGED TODAY'S CHARITABLE FOUNDATION CERTIFICATE ISSUED ON 17/02/20

View Document

17/02/2017 February 2020 NE01

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID SABIN

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR ANDREW MARK THEWLIS

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR DARREN PAUL GOLDNEY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN SCHOFIELD

View Document

19/07/1919 July 2019 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

02/04/192 April 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/01/197 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

04/12/174 December 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

25/05/1725 May 2017 CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES

View Document

17/01/1717 January 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

19/05/1619 May 2016 16/05/16 NO MEMBER LIST

View Document

14/11/1514 November 2015 31/05/15 TOTAL EXEMPTION FULL

View Document

18/05/1518 May 2015 16/05/15 NO MEMBER LIST

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED MR JOHN LESLIE COLTON

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR JOHN SCHOFIELD

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED MR DAVID SABIN

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR RUSSELL EKE

View Document

22/05/1422 May 2014 REGISTERED OFFICE CHANGED ON 22/05/2014 FROM C/O WILKIN CHAPMAN LLP BRAYFORD STREET LINCOLN LINCOLNSHIRE LN5 7AY

View Document

16/05/1416 May 2014 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