CHANDRAN FOUNDATION

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/04/2511 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

06/01/256 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

05/04/245 April 2024 Appointment of Fiona Loudon as a director on 2023-12-13

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

05/01/245 January 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/05/2326 May 2023 Registered office address changed from 5th Floor, 65 Leadenhall Street Leadenhall Street London EC3A 2AD England to 2 Television Centre Soho Works 101 Wood Lane London London W12 7FR on 2023-05-26

View Document

12/04/2312 April 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

10/01/2310 January 2023 Appointment of Mr Andrew Lebe as a director on 2022-11-28

View Document

09/01/239 January 2023 Appointment of Mrs Chitra Selby as a director on 2023-01-04

View Document

09/01/239 January 2023 Termination of appointment of Siddharthan Chandran as a director on 2022-11-22

View Document

09/01/239 January 2023 Termination of appointment of Kandiah Chandran as a director on 2022-05-30

View Document

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, NO UPDATES

View Document

31/03/2031 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PRITIPAL MILLAN / 31/03/2020

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR GINO FOX

View Document

04/03/204 March 2020 DIRECTOR APPOINTED MR PRITIPAL MILLAN

View Document

09/01/209 January 2020 REGISTERED OFFICE CHANGED ON 09/01/2020 FROM 114B POWER ROAD LONDON W4 5PY UNITED KINGDOM

View Document

02/01/202 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR HERMAN OUSELEY

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN HIGGINS

View Document

12/02/1912 February 2019 APPOINTMENT TERMINATED, DIRECTOR PETER CRYSTAL

View Document

01/02/191 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, SECRETARY KANDIAH CHANDRAN

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

13/04/1813 April 2018 CESSATION OF KANDIAH CHANDRAN AS A PSC

View Document

13/04/1813 April 2018 APPOINTMENT TERMINATED, DIRECTOR JENNY OKLIKAH

View Document

13/04/1813 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHITRA SELBY

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED CAPTAIN KANDIAH CHANDRAN

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED PROFESSOR SIDDHARTHAN CHANDRAN

View Document

29/12/1729 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 REGISTERED OFFICE CHANGED ON 14/08/2017 FROM 2ND FLOOR OFFICES 201 HIGH STREET ACTON LONDON W3 9DD

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 19/02/16 NO MEMBER LIST

View Document

21/12/1521 December 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/15

View Document

02/11/152 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

06/03/156 March 2015 19/02/15 NO MEMBER LIST

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR DAVE BAPTISTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/02/1424 February 2014 19/02/14 NO MEMBER LIST

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MS SUSAN MARY HIGGINS

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/09/1316 September 2013 NE01

View Document

16/09/1316 September 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED PRESET CHARITABLE TRUST CERTIFICATE ISSUED ON 16/09/13

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR JUDITH HARRISON

View Document

28/02/1328 February 2013 19/02/13 NO MEMBER LIST

View Document

13/12/1213 December 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / LORD HERMAN OUSELEY / 27/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN HARRISON / 27/02/2012

View Document

28/02/1228 February 2012 19/02/12 NO MEMBER LIST

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVE BAPTISTE / 27/02/2012

View Document

28/02/1228 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MAURICE CRYSTAL / 27/02/2012

View Document

25/07/1125 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/05/1118 May 2011 COMPANY BUSINESS APPOINT ADUITORS. 10/05/2011

View Document

25/02/1125 February 2011 19/02/11 NO MEMBER LIST

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR CHANDRAKANT PATEL

View Document

10/02/1110 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVE BAPTISTE / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANN HARRISON / 01/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JENNY OKLIKAH / 01/03/2010

View Document

03/03/103 March 2010 19/02/10 NO MEMBER LIST

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHANDRAKANT BABUBHAI PATEL / 01/03/2010

View Document

01/03/101 March 2010 DIRECTOR APPOINTED MS JENNY OKLIKAH

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

22/04/0922 April 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

19/02/0919 February 2009 ANNUAL RETURN MADE UP TO 19/02/09

View Document

09/12/089 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 19/02/08

View Document

04/03/084 March 2008 APPOINTMENT TERMINATED DIRECTOR KEITH EXFORD

View Document

19/02/0719 February 2007 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