PROMISE FOUNDATION

Company Documents

DateDescription
15/04/2515 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

16/03/2516 March 2025 Confirmation statement made on 2025-03-15 with no updates

View Document

12/03/2512 March 2025 Appointment of Ms Reem Nouss as a director on 2025-03-11

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

21/04/2421 April 2024 Appointment of Mr Andrew Philip Moss as a director on 2024-04-18

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

31/03/2331 March 2023 Total exemption full accounts made up to 2022-09-30

View Document

26/03/2326 March 2023 Termination of appointment of Emma Charlotte Shapero as a director on 2023-03-07

View Document

26/03/2326 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

26/03/2326 March 2023 Termination of appointment of Sarah Ianthe Reynolds as a director on 2023-03-07

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-15 with no updates

View Document

06/07/216 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

12/05/2012 May 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

29/03/2029 March 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, NO UPDATES

View Document

16/04/1916 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, NO UPDATES

View Document

29/03/1829 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE HULME / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR NARICE DELROY RAMSAY

View Document

28/03/1828 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS JOSEPHINE UGONNA CAMPBELL / 28/03/2018

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MRS CAROLINE MILLER

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MS JOSEPHINE UGONNA CAMPBELL

View Document

28/03/1828 March 2018 DIRECTOR APPOINTED MR TIMOTHY WILLIAM WHITWELL

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

28/03/1828 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CHARLOTTE SHAPERO / 28/03/2018

View Document

03/01/183 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

14/12/1614 December 2016 30/09/16 TOTAL EXEMPTION FULL

View Document

19/04/1619 April 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR WAYNE BROWN

View Document

11/04/1611 April 2016 DIRECTOR APPOINTED MR MIKE HULME

View Document

11/04/1611 April 2016 15/03/16 NO MEMBER LIST

View Document

11/04/1611 April 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA GREENGRASS

View Document

13/04/1513 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PROMISE CHIZOBA CAMPBELL / 23/02/2015

View Document

13/04/1513 April 2015 15/03/15 NO MEMBER LIST

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE ANGELO NICHOLAS BROWN / 23/02/2015

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA LOUISE GREENGRASS / 23/02/2015

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / SARAH IANTHE REYNOLDS / 23/02/2015

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / ARMSTRONG YAKUBU / 23/02/2015

View Document

11/04/1511 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / EMMA CHARLOTTE SHAPERO / 23/02/2015

View Document

01/03/151 March 2015 REGISTERED OFFICE CHANGED ON 01/03/2015 FROM, 59 DYNE ROAD, LONDON, NW6 7DR

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/02/1525 February 2015 CURREXT FROM 31/03/2015 TO 30/09/2015

View Document

29/08/1429 August 2014 ALTER ARTICLES 15/08/2014

View Document

29/08/1429 August 2014 ARTICLES OF ASSOCIATION

View Document

29/08/1429 August 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

10/06/1410 June 2014 SECRETARY APPOINTED MISS JOSEPHINE UGONNA CAMPBELL

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, SECRETARY JOSEPHINE CAMPBELL

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SMITH

View Document

09/06/149 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOSEPHINE CAMPBELL

View Document

05/04/145 April 2014 15/03/14 NO MEMBER LIST

View Document

05/04/145 April 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW BEAUMONT

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

12/03/1412 March 2014 ADOPT ARTICLES 03/03/2014

View Document

15/03/1315 March 2013 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