FORESTS PHILANTHROPY ACTION NETWORK

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/05/2416 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

23/06/2323 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

27/04/2327 April 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/02/2125 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 DISS40 (DISS40(SOAD))

View Document

17/12/2017 December 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

12/12/2012 December 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/11/2017 November 2020 FIRST GAZETTE

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/07/1911 July 2019 APPOINTMENT TERMINATED, DIRECTOR GEORGE LEVENTIS

View Document

14/06/1914 June 2019 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOSEFOWITZ

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR JASON SCOTT

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR LILA PRESTON

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/01/184 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/01/176 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOSEFOWITZ / 14/03/2015

View Document

06/04/166 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / LILA MUSSER PRESTON / 14/03/2016

View Document

06/04/166 April 2016 13/03/16 NO MEMBER LIST

View Document

05/04/165 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / GEORGE PAVLOS LEVENTIS / 14/03/2016

View Document

05/04/165 April 2016 SAIL ADDRESS CREATED

View Document

09/01/169 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

05/11/155 November 2015 REGISTERED OFFICE CHANGED ON 05/11/2015 FROM PEAR TREE COTTAGE 22 SANDYGATE LANE HORBLING SLEAFORD LINCOLNSHIRE NG34 0PL

View Document

09/04/159 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN RAYMOND RUMSEY / 14/03/2014

View Document

09/04/159 April 2015 13/03/15 NO MEMBER LIST

View Document

19/12/1419 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

02/04/142 April 2014 13/03/14 NO MEMBER LIST

View Document

30/12/1330 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 13/03/13 NO MEMBER LIST

View Document

03/01/133 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

24/09/1224 September 2012 REGISTERED OFFICE CHANGED ON 24/09/2012 FROM 3RD FLOOR 9 MANDEVILLE PLACE LONDON W1U 3AY UNITED KINGDOM

View Document

10/04/1210 April 2012 13/03/12 NO MEMBER LIST

View Document

06/04/126 April 2012 REGISTERED OFFICE CHANGED ON 06/04/2012 FROM 93RD FLOOR, NUMBER 9 MANDEVILLE PLACE LONDON W1U 3AY

View Document

04/01/124 January 2012 31/03/11 TOTAL EXEMPTION FULL

View Document

12/05/1112 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASON SCOTT / 11/05/2011

View Document

12/05/1112 May 2011 13/03/11 NO MEMBER LIST

View Document

12/01/1112 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

30/03/1030 March 2010 13/03/10

View Document

29/03/1029 March 2010 REGISTERED OFFICE CHANGED ON 29/03/2010 FROM INTERNATIONAL HOUSE 1-6 YARMOUTH PLACE LONDON W1J 7BU

View Document

04/03/104 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/02/2010

View Document

04/03/104 March 2010 ARTICLES OF ASSOCIATION

View Document

13/03/0913 March 2009 Incorporation

View Document

13/03/0913 March 2009 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