THE A TEAM FOUNDATION LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewTermination of appointment of Paul Adam Reynolds as a director on 2025-06-24

View Document

29/05/2529 May 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

14/04/2514 April 2025 Appointment of Mr David Cook Hewson as a director on 2025-03-13

View Document

07/01/257 January 2025 Full accounts made up to 2024-04-05

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

20/05/2420 May 2024 Full accounts made up to 2023-04-05

View Document

02/05/242 May 2024 Appointment of Mr Nicholas Gary Mumford as a secretary on 2024-05-02

View Document

16/04/2416 April 2024 Termination of appointment of James Matthew Whittaker as a secretary on 2024-04-16

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

07/01/237 January 2023 Full accounts made up to 2022-04-05

View Document

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

View Document

17/01/2217 January 2022 Full accounts made up to 2021-04-05

View Document

06/07/216 July 2021 Appointment of Mrs Marina Arbib as a director on 2021-06-29

View Document

01/07/211 July 2021 Termination of appointment of Annabel Suva Nicoll as a director on 2021-06-29

View Document

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 20/05/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MR PAUL ADAM REYNOLDS

View Document

11/02/2011 February 2020 CESSATION OF TAMARA SARA ARBIB AS A PSC

View Document

11/02/2011 February 2020 DIRECTOR APPOINTED MRS ANNABEL SUVA NICOLL

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR TAMARA ARBIB

View Document

07/01/207 January 2020 FULL ACCOUNTS MADE UP TO 05/04/19

View Document

20/05/1920 May 2019 CONFIRMATION STATEMENT MADE ON 20/05/19, NO UPDATES

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR JAMES MATTHEW WHITTAKER

View Document

11/01/1911 January 2019 FULL ACCOUNTS MADE UP TO 05/04/18

View Document

05/11/185 November 2018 APPOINTMENT TERMINATED, SECRETARY PAULA DORAISAMY

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 20/05/18, NO UPDATES

View Document

24/11/1724 November 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

31/05/1631 May 2016 20/05/16 NO MEMBER LIST

View Document

12/11/1512 November 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

01/06/151 June 2015 20/05/15 NO MEMBER LIST

View Document

18/11/1418 November 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

21/05/1421 May 2014 20/05/14 NO MEMBER LIST

View Document

20/11/1320 November 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

17/09/1317 September 2013 ADOPT ARTICLES 29/08/2013

View Document

22/05/1322 May 2013 20/05/13 NO MEMBER LIST

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN GUY ARBIB / 20/11/2012

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA SARA ARBIB / 20/11/2012

View Document

20/11/1220 November 2012 APPOINTMENT TERMINATED, SECRETARY FIONA FOWLER

View Document

20/11/1220 November 2012 SECRETARY APPOINTED MRS PAULA MARY DORAISAMY

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM THE OLD RECTORY 17 THAMESIDE HENLEY ON THAMES OXFORDSHIRE RG9 1BH

View Document

15/06/1215 June 2012 APPOINTMENT TERMINATED, SECRETARY BOODLE HATFIELD SECRETARIAL LIMITED

View Document

14/06/1214 June 2012 20/05/12 NO MEMBER LIST

View Document

13/06/1213 June 2012 SECRETARY APPOINTED FIONA CLAIRE FOWLER

View Document

08/06/128 June 2012 REGISTERED OFFICE CHANGED ON 08/06/2012 FROM 89 NEW BOND STREET LONDON W1S 1DA

View Document

18/01/1218 January 2012 ADOPT ARTICLES 05/01/2012

View Document

03/01/123 January 2012 FULL ACCOUNTS MADE UP TO 05/04/11

View Document

10/06/1110 June 2011 20/05/11 NO MEMBER LIST

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 05/04/10

View Document

16/06/1016 June 2010 20/05/10 NO MEMBER LIST

View Document

16/06/1016 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BOODLE HATFIELD SECRETARIAL LIMITED / 20/05/2010

View Document

01/06/101 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 05/04/09

View Document

28/05/0928 May 2009 ANNUAL RETURN MADE UP TO 20/05/09

View Document

24/11/0824 November 2008 FULL ACCOUNTS MADE UP TO 05/04/08

View Document

28/05/0828 May 2008 ANNUAL RETURN MADE UP TO 20/05/08

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / TAMARA ARBIB / 01/06/2007

View Document

28/05/0828 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN ARBIB / 01/06/2007

View Document

29/11/0729 November 2007 FULL ACCOUNTS MADE UP TO 05/04/07

View Document

05/06/075 June 2007 ANNUAL RETURN MADE UP TO 20/05/07

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

12/10/0612 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0610 October 2006 COMPANY NAME CHANGED THE BENJAMIN ARBIB CHARITABLE FO UNDATION LIMITED CERTIFICATE ISSUED ON 10/10/06

View Document

11/05/0611 May 2006 ANNUAL RETURN MADE UP TO 20/05/06

View Document

30/01/0630 January 2006 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

26/05/0526 May 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 ANNUAL RETURN MADE UP TO 20/05/05

View Document

25/01/0525 January 2005 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

22/12/0422 December 2004 REGISTERED OFFICE CHANGED ON 22/12/04 FROM: 61 BROOK STREET LONDON W1Y 2BL

View Document

28/05/0428 May 2004 ANNUAL RETURN MADE UP TO 20/05/04

View Document

31/03/0431 March 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0431 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

05/06/035 June 2003 ANNUAL RETURN MADE UP TO 20/05/03

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

15/11/0215 November 2002 AUDITOR'S RESIGNATION

View Document

24/05/0224 May 2002 ANNUAL RETURN MADE UP TO 20/05/02

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

20/06/0120 June 2001 ANNUAL RETURN MADE UP TO 20/05/01

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

01/06/001 June 2000 ANNUAL RETURN MADE UP TO 20/05/00

View Document

24/05/0024 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/05/0024 May 2000 REGISTERED OFFICE CHANGED ON 24/05/00 FROM: THE OLD RECTORY 17 THAMESIDE HENLEY ON THAMES OXFORDSHIRE RG9 1LH

View Document

24/05/0024 May 2000 NEW SECRETARY APPOINTED

View Document

24/05/0024 May 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 05/04/00

View Document

24/05/0024 May 2000 SECRETARY RESIGNED

View Document

24/05/0024 May 2000 DIRECTOR RESIGNED

View Document

14/01/0014 January 2000 REGISTERED OFFICE CHANGED ON 14/01/00 FROM: 7TH FLOOR 2 GRESHAM STREET LONDON EC2V 7PE

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

14/01/0014 January 2000 NEW SECRETARY APPOINTED

View Document

14/01/0014 January 2000 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 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