VONA DU TOIT MODEL OF CREATIVE ABILITY FOUNDATION (UK) COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
16/04/2516 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-12 with no updates

View Document

08/07/248 July 2024 Termination of appointment of Beth Lilian Beatrice White as a director on 2024-07-08

View Document

08/07/248 July 2024 Termination of appointment of Beth Lilian Beatrice White as a secretary on 2024-07-08

View Document

15/04/2415 April 2024 Appointment of Mrs Stephanie Jane Zollman as a secretary on 2024-04-15

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-09-12 with no updates

View Document

01/05/231 May 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-12 with no updates

View Document

12/05/2212 May 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

04/05/204 May 2020 REGISTERED OFFICE CHANGED ON 04/05/2020 FROM GROUND FLOOR 45 PALL MALL LONDON SW1Y 5JG UNITED KINGDOM

View Document

10/03/2010 March 2020 APPOINTMENT TERMINATED, DIRECTOR WENDY SHERWOOD

View Document

02/03/202 March 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 12/09/19, NO UPDATES

View Document

29/04/1929 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 SECRETARY APPOINTED MRS MARY LOUISE DICKSON

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR SARAH WILSON

View Document

30/10/1830 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / BETH LILIAN BEATRICE WHITE / 12/09/2018

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 12/09/18, NO UPDATES

View Document

03/07/183 July 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/10/1730 October 2017 CONFIRMATION STATEMENT MADE ON 12/09/17, NO UPDATES

View Document

01/06/171 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/04/1626 April 2016 REGISTERED OFFICE CHANGED ON 26/04/2016 FROM C/O HILLIER HOPKINS LLP DUKES COURT 32 DUKE STREET ST JAMES'S LONDON SW1Y 6DF

View Document

14/10/1514 October 2015 12/09/15 NO MEMBER LIST

View Document

14/10/1514 October 2015 DIRECTOR APPOINTED MS LOUISE JEFFRIES

View Document

06/07/156 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

23/09/1423 September 2014 12/09/14 NO MEMBER LIST

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

17/10/1317 October 2013 12/09/13 NO MEMBER LIST

View Document

12/09/1212 September 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information