VICHAI SRIVADDHANAPRABHA FOUNDATION LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Accounts for a small company made up to 2024-06-30

View Document

04/10/244 October 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

04/04/244 April 2024 Appointment of Mr Anthony John Herlihy as a director on 2024-03-21

View Document

08/03/248 March 2024 Accounts for a small company made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

17/05/2317 May 2023 Appointment of Mr Matthew John Phillips as a secretary on 2023-05-12

View Document

17/05/2317 May 2023 Termination of appointment of Simon Capper as a secretary on 2023-05-12

View Document

17/05/2317 May 2023 Termination of appointment of Simon Capper as a director on 2023-05-12

View Document

17/05/2317 May 2023 Current accounting period extended from 2023-05-31 to 2023-06-30

View Document

03/03/233 March 2023 Accounts for a small company made up to 2022-05-31

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

02/03/222 March 2022 Accounts for a small company made up to 2021-05-31

View Document

07/10/217 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

03/03/203 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, NO UPDATES

View Document

21/02/1921 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

06/11/186 November 2018 COMPANY NAME CHANGED LCFC FOXES FOUNDATION LIMITED CERTIFICATE ISSUED ON 06/11/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

07/03/187 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

05/03/185 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/03/2018

View Document

05/03/185 March 2018 NOTIFICATION OF PSC STATEMENT ON 05/03/2018

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, NO UPDATES

View Document

06/03/176 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

21/12/1621 December 2016 DISS40 (DISS40(SOAD))

View Document

20/12/1620 December 2016 FIRST GAZETTE

View Document

07/03/167 March 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

23/10/1523 October 2015 28/09/15 NO MEMBER LIST

View Document

10/03/1510 March 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

22/10/1422 October 2014 28/09/14 NO MEMBER LIST

View Document

21/10/1421 October 2014 DIRECTOR APPOINTED MR ALAN BIRCHENALL

View Document

04/03/144 March 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/12/132 December 2013 28/09/13 NO MEMBER LIST

View Document

07/03/137 March 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/03/136 March 2013 PREVSHO FROM 30/09/2012 TO 31/05/2012

View Document

23/10/1223 October 2012 28/09/12 NO MEMBER LIST

View Document

15/12/1115 December 2011 DIRECTOR APPOINTED SIMON CAPPER

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED ANTHONY LANDER

View Document

28/09/1128 September 2011 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