NATHAN TIMOTHY FOUNDATION LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-26 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

20/08/2420 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

16/04/2416 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

22/12/2322 December 2023 Notification of a person with significant control statement

View Document

14/12/2314 December 2023 Cessation of Mark Philip Buckley as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Cessation of Melvyn Philip Lewis as a person with significant control on 2023-12-14

View Document

14/12/2314 December 2023 Cessation of Peter James Rhodes as a person with significant control on 2023-12-14

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

21/03/2321 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/08/213 August 2021 Confirmation statement made on 2021-07-26 with no updates

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

03/08/203 August 2020 PSC'S CHANGE OF PARTICULARS / MR MARK PHILIP BUCKLEY / 01/09/2018

View Document

03/08/203 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PHILIP BUCKLEY / 01/09/2018

View Document

06/05/206 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

02/05/192 May 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

02/05/182 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, NO UPDATES

View Document

09/05/179 May 2017 31/07/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

13/06/1613 June 2016 REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 36 EASTCASTLE STREET 36 EASTCASTLE STREET THIRD FLOOR WEST CENTRAL LONDON W1W 8DP

View Document

09/05/169 May 2016 31/07/15 TOTAL EXEMPTION FULL

View Document

26/10/1526 October 2015 26/07/15 NO MEMBER LIST

View Document

26/10/1526 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES RHODES / 27/03/2015

View Document

12/05/1512 May 2015 31/07/14 TOTAL EXEMPTION FULL

View Document

04/09/144 September 2014 26/07/14 NO MEMBER LIST

View Document

07/08/147 August 2014 31/07/13 TOTAL EXEMPTION FULL

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 10 WHITEHORSE MEWS WESTMINSTER BRIDGE ROAD LONDON SE1 7QD ENGLAND

View Document

29/04/1429 April 2014 PREVSHO FROM 31/07/2013 TO 30/07/2013

View Document

02/09/132 September 2013 26/07/13 NO MEMBER LIST

View Document

25/04/1325 April 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 26/07/12 NO MEMBER LIST

View Document

01/03/121 March 2012 ARTICLES OF ASSOCIATION

View Document

01/03/121 March 2012 ALTER ARTICLES 15/02/2012

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, SECRETARY CHRISTINE NAPPER

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN LEWIS / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL QUINN / 25/01/2012

View Document

26/01/1226 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES RHODES / 26/01/2012

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR MARK PHILLIP BUCKLEY

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR NATHAN TIMOTHY

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN QUINN

View Document

26/01/1226 January 2012 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'SULLIVAN

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN O'SULLIVAN / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NATHAN ROBERT TIMOTHY / 25/01/2012

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR PETER JAMES RHODES

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED MR MELVYN LEWIS

View Document

26/07/1126 July 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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