PAN AFRICAN DEVELOPMENT EDUCATION AND ADVOCACY PROGRAMME (PADEAP)

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewMicro company accounts made up to 2024-09-30

View Document

21/05/2521 May 2025 Registered office address changed from 714 Great Dover Street 714 Great Dover Street London SE1 4YR England to 82 Tanner Street London SE1 3GN on 2025-05-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/06/2330 June 2023 Registered office address changed from 714 Great Dover Street 714 Great Dover Street London SE1 4YR England to 714 Great Dover Street 714 Great Dover Street London SE1 4YR on 2023-06-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/09/2227 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, NO UPDATES

View Document

29/06/1929 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

30/07/1830 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DE WAAL

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

29/09/1629 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

29/09/1629 September 2016 REGISTERED OFFICE CHANGED ON 29/09/2016 FROM DEVELOPMENT HOUSE 56 - 64 LEONARD STREET LONDON EC2A 4LT

View Document

04/08/164 August 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

13/10/1513 October 2015 15/09/15 NO MEMBER LIST

View Document

19/04/1519 April 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

15/09/1415 September 2014 15/09/14 NO MEMBER LIST

View Document

08/07/148 July 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

09/10/139 October 2013 15/09/13 NO MEMBER LIST

View Document

15/07/1315 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

21/09/1221 September 2012 15/09/12 NO MEMBER LIST

View Document

30/06/1230 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM DEVELOPMENT HOUSE 56 - 64 LEONARD STREET LONDON EC2A 4LT ENGLAND

View Document

02/03/122 March 2012 REGISTERED OFFICE CHANGED ON 02/03/2012 FROM 8 TGEC TOWN HALL APPROACH ROAD LONDON N15 4RX UNITED KINGDOM

View Document

26/09/1126 September 2011 15/09/11 NO MEMBER LIST

View Document

02/09/112 September 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

30/11/1030 November 2010 15/09/10 NO MEMBER LIST

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM TGEC 6 TOWN HALL APPROACH LONDON N15 4RX

View Document

02/07/102 July 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 DIRECTOR APPOINTED MS TONIA IRIS MIHILL

View Document

17/12/0917 December 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 APPOINTMENT TERMINATED DIRECTOR TAJUDEEN ABDUL RAHEEM

View Document

22/09/0922 September 2009 ANNUAL RETURN MADE UP TO 15/09/09

View Document

13/11/0813 November 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

13/10/0813 October 2008 ANNUAL RETURN MADE UP TO 15/09/08

View Document

11/12/0711 December 2007 ANNUAL RETURN MADE UP TO 15/09/07

View Document

14/11/0714 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/11/064 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

04/10/064 October 2006 ANNUAL RETURN MADE UP TO 15/09/06

View Document

09/11/059 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

19/10/0519 October 2005 ANNUAL RETURN MADE UP TO 15/09/05

View Document

23/03/0523 March 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

16/11/0416 November 2004 ANNUAL RETURN MADE UP TO 15/09/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

03/11/043 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/07/0420 July 2004 DELIVERY EXT'D 3 MTH 30/09/03

View Document

13/11/0313 November 2003 ANNUAL RETURN MADE UP TO 15/09/03

View Document

30/08/0330 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 REGISTERED OFFICE CHANGED ON 30/07/03 FROM: JUSTICE AFRICA LANCASTER HOUSE 33 ISLINGTON HIGH STREET ISLINGTON LONDON N1 9LH

View Document

09/10/029 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

20/09/0220 September 2002 NEW SECRETARY APPOINTED

View Document

20/09/0220 September 2002 ANNUAL RETURN MADE UP TO 15/09/02

View Document

05/10/015 October 2001 ANNUAL RETURN MADE UP TO 15/09/01

View Document

15/08/0115 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/004 October 2000 REGISTERED OFFICE CHANGED ON 04/10/00 FROM: 117 QUEENS ROAD PECKHAM LONDON SE15 2EZ

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW DIRECTOR APPOINTED

View Document

04/10/004 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0022 September 2000 DIRECTOR RESIGNED

View Document

22/09/0022 September 2000 SECRETARY RESIGNED

View Document

15/09/0015 September 2000 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