ACTION AGAINST HUNGER UK

Company Documents

DateDescription
04/06/254 June 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

05/12/245 December 2024 Termination of appointment of Jordan Winokur as a director on 2024-12-03

View Document

18/11/2418 November 2024 Group of companies' accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Director's details changed for Mr Paul Wilson on 2024-08-01

View Document

17/07/2417 July 2024 Appointment of Ms Amanda Elizabeth Ogilvie as a secretary on 2024-07-02

View Document

17/07/2417 July 2024 Termination of appointment of Jean Michel Grand as a secretary on 2024-07-02

View Document

17/07/2417 July 2024 Secretary's details changed for Ms Amanda Elizabeth Ogilvie on 2024-07-02

View Document

03/07/243 July 2024 Appointment of Mrs Annabel Ferrie Venner as a director on 2024-07-01

View Document

03/07/243 July 2024 Appointment of Mrs Sylvia Amy Lowe as a director on 2024-07-01

View Document

26/06/2426 June 2024 Appointment of Mr Milton Anthony Fernandes as a director on 2024-06-24

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

06/02/246 February 2024 Appointment of Ms Hewete Haileselassie as a director on 2024-02-01

View Document

03/01/243 January 2024 Group of companies' accounts made up to 2022-12-31

View Document

29/11/2329 November 2023 Termination of appointment of Eleanor Katharine Rose White as a director on 2023-10-03

View Document

07/06/237 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

18/04/2318 April 2023 Auditor's resignation

View Document

03/03/233 March 2023 Termination of appointment of Tim Wright as a director on 2022-12-07

View Document

20/01/2320 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

17/11/2117 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 NOTIFICATION OF PSC STATEMENT ON 30/07/2019

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

14/06/1914 June 2019 REGISTERED OFFICE CHANGED ON 14/06/2019 FROM FIRST FLOOR REAR PREMISES 161-163 GREENWICH HIGH ROAD LONDON SE10 8JA

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR FRANCOIS DANEL

View Document

26/09/1826 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 ARTICLES OF ASSOCIATION

View Document

31/07/1831 July 2018 ALTER ARTICLES 02/07/2018

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

24/10/1724 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, NO UPDATES

View Document

31/10/1631 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

01/07/161 July 2016 16/06/16 NO MEMBER LIST

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 16/06/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/09/1418 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

19/06/1419 June 2014 16/06/14 NO MEMBER LIST

View Document

06/12/136 December 2013 APPOINTMENT TERMINATED, DIRECTOR DENIS METZGER

View Document

17/10/1317 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 16/06/13 NO MEMBER LIST

View Document

25/06/1325 June 2013 AUDITOR'S RESIGNATION

View Document

14/05/1314 May 2013 AUDITOR'S RESIGNATION

View Document

02/10/122 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

05/09/125 September 2012 DIRECTOR APPOINTED MR NICOLAS SARKIS

View Document

19/06/1219 June 2012 16/06/12 NO MEMBER LIST

View Document

19/06/1219 June 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BARWICK

View Document

02/11/112 November 2011 DIRECTOR APPOINTED MS PILAR ALEJANDRA JUNCO

View Document

12/09/1112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/113 August 2011 16/06/11 NO MEMBER LIST

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR TIM WRIGHT

View Document

13/09/1013 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENIS METZGER / 16/06/2010

View Document

29/07/1029 July 2010 16/06/10 NO MEMBER LIST

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FRANCES PASTEUR / 16/06/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCOIS DANEL / 16/06/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / JEAN MICHEL GRAND / 16/06/2010

View Document

22/10/0922 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

23/09/0923 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCES MASON / 15/04/2009

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR RUFIN JEAN CHRISTOPHE

View Document

16/07/0916 July 2009 ANNUAL RETURN MADE UP TO 16/06/09

View Document

18/09/0818 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 16/06/08

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

02/10/072 October 2007 ANNUAL RETURN MADE UP TO 16/06/07

View Document

16/02/0716 February 2007 DIRECTOR RESIGNED

View Document

30/11/0630 November 2006 REGISTERED OFFICE CHANGED ON 30/11/06 FROM: UNIT 7B LARNACA WORKS GRANGE WALK LONDON SE1 3EW

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/08/0618 August 2006 ANNUAL RETURN MADE UP TO 16/06/06

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/09/057 September 2005 ANNUAL RETURN MADE UP TO 16/06/05

View Document

18/08/0518 August 2005 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

25/08/0425 August 2004 ANNUAL RETURN MADE UP TO 16/06/04

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 NEW DIRECTOR APPOINTED

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 ANNUAL RETURN MADE UP TO 16/06/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

12/09/0312 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 16/06/02

View Document

17/06/0217 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 SECRETARY'S PARTICULARS CHANGED

View Document

15/03/0215 March 2002 SECRETARY'S PARTICULARS CHANGED

View Document

11/03/0211 March 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM: PICKFORDS WHARF CLINK STREET LONDON SE1 9DG

View Document

12/10/0112 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/07/0124 July 2001 ANNUAL RETURN MADE UP TO 16/06/01

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/0010 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

01/08/001 August 2000 ANNUAL RETURN MADE UP TO 16/06/00

View Document

26/10/9926 October 1999 ALTER MEM AND ARTS 17/02/98

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/08/996 August 1999 ANNUAL RETURN MADE UP TO 16/06/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/07/9827 July 1998 ANNUAL RETURN MADE UP TO 16/06/98

View Document

05/11/975 November 1997 NEW DIRECTOR APPOINTED

View Document

28/10/9728 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/9727 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 ANNUAL RETURN MADE UP TO 16/06/97

View Document

14/11/9614 November 1996 COMPANY NAME CHANGED A.I.C.F. - GB LIMITED CERTIFICATE ISSUED ON 15/11/96

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/07/9615 July 1996 ANNUAL RETURN MADE UP TO 16/06/96

View Document

05/09/955 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/09/955 September 1995 S80A AUTH TO ALLOT SEC 28/08/95

View Document

05/09/955 September 1995 S366A DISP HOLDING AGM 28/08/95

View Document

05/09/955 September 1995 S386 DISP APP AUDS 28/08/95

View Document

05/09/955 September 1995 S252 DISP LAYING ACC 28/08/95

View Document

05/09/955 September 1995 S369(4) SHT NOTICE MEET 28/08/95

View Document

23/06/9523 June 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/06/9516 June 1995 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