DIDIER DROGBA FOUNDATION

Company Documents

DateDescription
19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

19/03/2519 March 2025 Compulsory strike-off action has been discontinued

View Document

18/03/2518 March 2025 Confirmation statement made on 2024-12-30 with no updates

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

18/03/2518 March 2025 First Gazette notice for compulsory strike-off

View Document

11/12/2411 December 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2022-11-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2023-12-30 with no updates

View Document

19/03/2419 March 2024 Registered office address changed from C/O the Sports Pr Company 10 Greek Street London London W1D 4DH to 25 Newman Street London W1T 1PN on 2024-03-19

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2331 October 2023 First Gazette notice for compulsory strike-off

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-30 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

01/10/221 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

10/01/2210 January 2022 Confirmation statement made on 2021-12-30 with no updates

View Document

12/09/1912 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

06/09/186 September 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 DIRECTOR APPOINTED MR SALEEF JERMAINE MFOR MPECASSAH

View Document

26/03/1826 March 2018 FULL ACCOUNTS MADE UP TO 30/11/16

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / THIERNO GUEYE SEYDI / 16/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DIDIER DROGBA / 16/03/2018

View Document

19/03/1819 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / THIERNO GUEYE SEYDI / 16/03/2018

View Document

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

View Document

12/12/1612 December 2016 FULL ACCOUNTS MADE UP TO 30/11/15

View Document

09/11/169 November 2016 DISS40 (DISS40(SOAD))

View Document

01/11/161 November 2016 FIRST GAZETTE

View Document

01/06/161 June 2016 DIRECTOR APPOINTED CAROLINE MCATEER

View Document

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM, 6TH FLOOR 25 FARRINGDON STREET, LONDON, EC4A 4AB

View Document

05/01/165 January 2016 05/11/15 NO MEMBER LIST

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 30/11/14

View Document

24/02/1524 February 2015 APPOINTMENT TERMINATED, DIRECTOR JACQUES ANOUMA

View Document

17/02/1517 February 2015 SECRETARY APPOINTED CAROLINE ANNE MCATEER

View Document

23/01/1523 January 2015 05/11/14 NO MEMBER LIST

View Document

05/09/145 September 2014 FULL ACCOUNTS MADE UP TO 30/11/13

View Document

19/06/1419 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER TEBILY DROGBA / 19/06/2014

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM, 66 CHILTERN STREET, LONDON, W1U 4JT

View Document

03/12/133 December 2013 05/11/13 NO MEMBER LIST

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/11/12

View Document

13/03/1313 March 2013 DISS40 (DISS40(SOAD))

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED JACQUES BERNARD ANOUMA

View Document

12/03/1312 March 2013 05/11/12 NO MEMBER LIST

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED THIERNO GUEYE SEYDI

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

17/10/1217 October 2012 FULL ACCOUNTS MADE UP TO 30/11/11

View Document

05/10/125 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER TEBILY DROGBA / 07/08/2012

View Document

14/02/1214 February 2012 FULL ACCOUNTS MADE UP TO 30/11/10

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 05/11/11 NO MEMBER LIST

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

05/07/115 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / DIDIER TEBILY DROGBA / 07/12/2010

View Document

21/12/1021 December 2010 05/11/10 NO MEMBER LIST

View Document

20/12/1020 December 2010 REGISTERED OFFICE CHANGED ON 20/12/2010 FROM, 66 WIGMORE STREET, LONDON, W1U 2SB

View Document

19/03/1019 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 15/03/2010

View Document

05/11/095 November 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information