WASPS LEGENDS CHARITABLE FOUNDATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

14/04/2514 April 2025 Appointment of Lilidh Charlotte Matthews as a director on 2025-03-28

View Document

06/03/256 March 2025 Total exemption full accounts made up to 2024-04-30

View Document

28/08/2428 August 2024 Termination of appointment of Allyson Claire Foster as a director on 2024-08-01

View Document

29/07/2429 July 2024 Resolutions

View Document

29/07/2429 July 2024 Statement of company's objects

View Document

29/07/2429 July 2024 Memorandum and Articles of Association

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Memorandum and Articles of Association

View Document

13/05/2413 May 2024 Second filing for the appointment of Robert William Gordon as a director

View Document

02/05/242 May 2024 Appointment of Robert Gordon as a director on 2024-04-08

View Document

01/05/241 May 2024 Appointment of Abigail Nduva as a director on 2024-04-08

View Document

01/05/241 May 2024 Appointment of Roger Antony Spicer as a director on 2024-04-08

View Document

04/04/244 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

25/03/2425 March 2024

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Resolutions

View Document

18/01/2418 January 2024 Memorandum and Articles of Association

View Document

12/10/2312 October 2023 Director's details changed for Mr Peter Robert Scrivener on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr James Edward Kennaby Stanley on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Christopher John Kains Braithwaite on 2023-10-12

View Document

12/10/2312 October 2023 Director's details changed for Mr Soloman N'jie on 2023-10-12

View Document

11/10/2311 October 2023 Termination of appointment of Nabilai Ishaga Suma as a director on 2023-08-11

View Document

11/10/2311 October 2023 Termination of appointment of Odile Prevot as a director on 2023-09-14

View Document

11/10/2311 October 2023 Appointment of Sgh Company Secretaries Limited as a secretary on 2023-05-01

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

17/04/2317 April 2023 Appointment of Mrs Odile Prevot as a director on 2023-03-13

View Document

20/02/2320 February 2023 Registered office address changed from 18 Caldy Chase Drive Caldy Wirral CH48 2LD to 85 First Floor Great Portland Street London W1W 7LT on 2023-02-20

View Document

08/02/238 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/01/2331 January 2023 Termination of appointment of Susan Martineau as a director on 2022-11-21

View Document

23/01/2323 January 2023 Appointment of Miss Susan Martineau as a director on 2022-11-21

View Document

18/01/2318 January 2023 Termination of appointment of Genevieve Mary Selwyn Glover as a director on 2023-01-17

View Document

01/02/221 February 2022 Appointment of Mr Christopher John Kains Braithwaite as a director on 2022-01-17

View Document

11/11/2111 November 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

04/06/204 June 2020 DIRECTOR APPOINTED MRS ALLYSON CLAIRE FOSTER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/02/2025 February 2020 DIRECTOR APPOINTED MR JAMES EDWARD KENNABY STANLEY

View Document

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN UFTON

View Document

07/02/207 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

21/03/1921 March 2019 APPOINTMENT TERMINATED, DIRECTOR LOUSIE LATTER

View Document

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

15/09/1715 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/04/174 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

26/01/1726 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED JONATHAN DEREK GILES UFTON

View Document

30/11/1630 November 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES HARDING

View Document

30/11/1630 November 2016 DIRECTOR APPOINTED MR SOLOMON N'JIE

View Document

03/05/163 May 2016 04/04/16 NO MEMBER LIST

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM GREEN

View Document

14/09/1514 September 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

17/04/1517 April 2015 04/04/15 NO MEMBER LIST

View Document

30/01/1530 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENTS

View Document

30/01/1530 January 2015 REGISTERED OFFICE CHANGED ON 30/01/2015 FROM 74 BODLEY ROAD NEW MALDEN SURREY KT3 5QH UNITED KINGDOM

View Document

21/01/1521 January 2015 APPOINTMENT TERMINATED, DIRECTOR DUGALD MACER

View Document

05/01/155 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT SCRIVENER / 13/10/2014

View Document

20/05/1420 May 2014 REGISTERED OFFICE CHANGED ON 20/05/2014 FROM ONE AMERICA SQUARE CROSSWALL LONDON EC3N 2SG

View Document

23/04/1423 April 2014 04/04/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MARK ALAN ROGERS

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED LOUISE LATTER

View Document

07/10/137 October 2013 APPOINTMENT TERMINATED, DIRECTOR MIKE FRIDAY

View Document

04/04/134 April 2013 04/04/13 NO MEMBER LIST

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROBERT SCRIVENER / 01/04/2013

View Document

13/07/1213 July 2012 DIRECTOR APPOINTED MS GENEVIEVE MARY SELWYN GLOVER

View Document

04/04/124 April 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


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