JEREMY'S WISH FOUNDATION

Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-06 with no updates

View Document

30/12/2430 December 2024 Micro company accounts made up to 2024-03-30

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-06 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-30

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

07/03/237 March 2023 Confirmation statement made on 2023-03-06 with no updates

View Document

29/12/2229 December 2022 Unaudited abridged accounts made up to 2022-03-30

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

25/03/2225 March 2022 Resolutions

View Document

25/03/2225 March 2022 Memorandum and Articles of Association

View Document

25/03/2225 March 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

17/02/2217 February 2022 Resolutions

View Document

16/02/2216 February 2022 Memorandum and Articles of Association

View Document

15/02/2215 February 2022 Resolutions

View Document

15/02/2215 February 2022 Resolutions

View Document

31/12/2131 December 2021 Previous accounting period shortened from 2021-03-31 to 2021-03-30

View Document

09/07/219 July 2021 Change of details for Mr Rajaratnam Ravendran as a person with significant control on 2021-07-09

View Document

09/07/219 July 2021 Registered office address changed from Flat 1 17 Stanley Park Road Wallington SM6 0HJ England to 44 Morton Gardens Wallington Surrey SM6 8EX on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mr Rajaratnam Ravendran on 2021-07-09

View Document

09/07/219 July 2021 Director's details changed for Mrs Jenita Ravendran on 2021-07-09

View Document

30/03/2130 March 2021 Annual accounts for year ending 30 Mar 2021

View Accounts

31/12/2031 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 06/03/20, NO UPDATES

View Document

17/09/1917 September 2019 EXEMPTION FROM REQUIREMENT AS TO USE OF "LIMITED" OR "CYFYNGEDIG" ON CHANGE OF NAME

View Document

17/09/1917 September 2019 COMPANY NAME CHANGED JEREMY'S WISH LTD CERTIFICATE ISSUED ON 17/09/19

View Document

09/08/199 August 2019 CHANGE OF NAME 04/07/2019

View Document

09/08/199 August 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/03/197 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • STR MANAGEMENT LTD


  • 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